Advanced company searchLink opens in new window

SAFEGUARD PROTECTION LIMITED

Company number 09012798

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 TM01 Termination of appointment of Frank Murphy as a director on 5 April 2017
21 Mar 2017 TM02 Termination of appointment of Clive Julian Wadham-Smith as a secretary on 14 March 2017
21 Mar 2017 TM01 Termination of appointment of Clive Julian Wadham-Smith as a director on 14 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 TM01 Termination of appointment of William Longman as a director on 5 December 2016
03 Aug 2016 AD01 Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 9 Links Business Centre Raynham Road Bishop's Stortford Hertfordshire CM23 5NZ on 3 August 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
09 May 2016 AP01 Appointment of Mr William Longman as a director on 26 April 2016
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
26 Apr 2016 AP01 Appointment of Mr Clive Julian Wadham-Smith as a director on 26 April 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 1,000
26 Apr 2016 AP03 Appointment of Mr Clive Julian Wadham-Smith as a secretary on 26 April 2016
24 Mar 2016 AP01 Appointment of Mr Frank Murphy as a director on 24 March 2016
14 Mar 2016 TM01 Termination of appointment of Frank Murphy as a director on 14 March 2016
07 Mar 2016 TM01 Termination of appointment of Paul Brendan Matthews as a director on 6 March 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
31 Mar 2015 AP01 Appointment of Mr Paul Brendan Matthews as a director on 31 March 2015
09 Feb 2015 AD01 Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE United Kingdom to 111 High Street Billericay Essex CM12 9AJ on 9 February 2015
29 Jan 2015 CERTNM Company name changed stanley safeguard LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
05 Dec 2014 AP01 Appointment of Mr Frank Murphy as a director on 28 November 2014
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 100