- Company Overview for SAFE MICROBIAL CONTROL LIMITED (08929973)
- Filing history for SAFE MICROBIAL CONTROL LIMITED (08929973)
- People for SAFE MICROBIAL CONTROL LIMITED (08929973)
- Insolvency for SAFE MICROBIAL CONTROL LIMITED (08929973)
- More for SAFE MICROBIAL CONTROL LIMITED (08929973)
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) |
---|---|---|---|
20 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2023 | AD01 | Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 16 November 2023 | |
16 Nov 2023 | LIQ02 | Statement of affairs | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | PSC01 | Notification of Janet Ann Collinson as a person with significant control on 1 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Harold Hugh Collinson as a person with significant control on 1 February 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Harold Hugh Collinson as a director on 1 October 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 294 Balby Road Balby Doncaster DN4 0QF England to 482 Manchester Road Stocksbridge Sheffield S36 2DU on 14 October 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom to 294 Balby Road Balby Doncaster DN4 0QF on 11 August 2020 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | CH01 | Director's details changed for Mr Harold Hugh Collinson on 25 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
25 Mar 2020 | CH01 | Director's details changed for Mr Michael Charles Lee on 25 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Harold Hugh Collinson as a person with significant control on 25 March 2020 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates |