- Company Overview for SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED (07282280)
- Filing history for SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED (07282280)
- People for SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED (07282280)
- More for SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED (07282280)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | PSC07 | Cessation of Peter Stuart Lawson as a person with significant control on 5 April 2018 | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from 2 Hemmingfield Close Worksop Nottinghamshire S81 0XE to 252 Heanor Road Ilkeston Derbyshire DE7 8TG on 9 February 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | TM01 | Termination of appointment of Peter Lawson as a director on 12 July 2016 | |
03 Apr 2016 | TM02 | Termination of appointment of Caroline Lawson as a secretary on 31 March 2016 | |
03 Apr 2016 | AP03 | Appointment of Mr Ian Sanders as a secretary on 1 April 2016 | |
06 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Ian Sanders on 1 November 2012 | |
01 Nov 2012 | CERTNM |
Company name changed infinergy (renewable energy) solutions LIMITED\certificate issued on 01/11/12
|
|
31 Oct 2012 | AP01 | Appointment of Mr Ian Sanders as a director | |
31 Oct 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2011 | CERTNM |
Company name changed talk's cheap LIMITED\certificate issued on 15/07/11
|