Advanced company searchLink opens in new window

SAFE ACCESS SOLUTIONS (SAS) LIMITED

Company number 07829870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2016 2.24B Administrator's progress report to 14 January 2016
19 Jan 2016 2.35B Notice of move from Administration to Dissolution on 14 January 2016
28 Aug 2015 2.24B Administrator's progress report to 21 July 2015
02 Apr 2015 2.16B Statement of affairs with form 2.14B
05 Mar 2015 F2.18 Notice of deemed approval of proposals
24 Feb 2015 2.17B Statement of administrator's proposal
13 Feb 2015 MR05 Part of the property or undertaking has been released from charge 078298700009
13 Feb 2015 MR05 Part of the property or undertaking has been released from charge 078298700012
09 Feb 2015 AD01 Registered office address changed from Unit 4 Dunstall Hill Industrial Estate Gorsebrook Road Wolverhampton WV6 0PJ to The Chancery 58 Spring Gardens Manchester M2 1EW on 9 February 2015
02 Feb 2015 2.12B Appointment of an administrator
07 Jan 2015 TM01 Termination of appointment of Peter Alexander Whittall as a director on 7 January 2015
19 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 25,100
03 Nov 2014 TM01 Termination of appointment of Jason John Prisley as a director on 31 October 2014
07 Oct 2014 TM01 Termination of appointment of John Corrie as a director on 6 October 2014
07 Oct 2014 AP01 Appointment of Mr Jason John Prisley as a director on 6 October 2014
22 Aug 2014 MR01 Registration of charge 078298700012, created on 18 August 2014
20 Aug 2014 MR04 Satisfaction of charge 4 in full
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 MR01 Registration of charge 078298700011
15 Nov 2013 MR01 Registration of charge 078298700010
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 25,100
31 Oct 2013 MR01 Registration of charge 078298700009
14 Oct 2013 AD01 Registered office address changed from Unit 4 Gorsebrook Road Dunstall Hill Industrial Estate Wolverhampton West Midlands WV6 0PJ England on 14 October 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013