- Company Overview for B-SAFE PROPERTY SERVICES LIMITED (07501243)
- Filing history for B-SAFE PROPERTY SERVICES LIMITED (07501243)
- People for B-SAFE PROPERTY SERVICES LIMITED (07501243)
- More for B-SAFE PROPERTY SERVICES LIMITED (07501243)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2019 | TM01 | Termination of appointment of Stephen Robert Pearson as a director on 20 May 2019 | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2016 | DS01 | Application to strike the company off the register | |
21 Apr 2016 | AD01 | Registered office address changed from Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB United Kingdom to Pearson House Station Road Bamber Bridge Preston Lancashire PR5 6TN on 21 April 2016 | |
24 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AP01 | Appointment of Mr Stephen Robert Pearson as a director on 1 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Julie Dawn Pearson as a director on 1 August 2014 | |
30 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
03 Mar 2011 | AP01 | Appointment of Mrs Julie Dawn Pearson as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Jan 2011 | NEWINC |
Incorporation
|