Advanced company searchLink opens in new window

SAFE MICROBIAL CONTROL LIMITED

Company number 08929973

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
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