- Company Overview for SAFE LANES TRAFFIC MANAGEMENT LIMITED (07686126)
- Filing history for SAFE LANES TRAFFIC MANAGEMENT LIMITED (07686126)
- People for SAFE LANES TRAFFIC MANAGEMENT LIMITED (07686126)
- Charges for SAFE LANES TRAFFIC MANAGEMENT LIMITED (07686126)
- Insolvency for SAFE LANES TRAFFIC MANAGEMENT LIMITED (07686126)
- More for SAFE LANES TRAFFIC MANAGEMENT LIMITED (07686126)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2021 | |
30 Apr 2020 | AD01 | Registered office address changed from Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE to Premier House Bradford Road Cleckheaton BD19 3TT on 30 April 2020 | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
05 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
20 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC01 | Notification of Clare Nevin as a person with significant control on 7 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Gerard Nevin as a person with significant control on 7 July 2017 | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |