Advanced company searchLink opens in new window

SAFETEC FIRE LIMITED

Company number 08148437

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Aug 2019 AA Accounts for a dormant company made up to 31 July 2018
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 AA Micro company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
26 Jul 2016 AP03 Appointment of Peter Gerard Murray as a secretary
27 Jun 2016 AP01 Appointment of Mr Peter Gerard Murray as a director on 23 June 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 Jun 2016 CH03 Secretary's details changed for Mr Gabriel Paul Murray on 23 June 2016
24 Jun 2016 AD01 Registered office address changed from Booths Park No 1 Chelford Road Knutsford Cheshire WA16 8GS to C/O Multiplex York House York Street Manchester M2 3BB on 24 June 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015