- Company Overview for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- Filing history for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- People for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- Charges for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- Insolvency for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
- More for SAFE ACCESS SOLUTIONS (SAS) LIMITED (07829870)
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
|
|
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
|
|
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 |