- Company Overview for SAFEGUARD PROTECTION LIMITED (09012798)
- Filing history for SAFEGUARD PROTECTION LIMITED (09012798)
- People for SAFEGUARD PROTECTION LIMITED (09012798)
- More for SAFEGUARD PROTECTION LIMITED (09012798)
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
|
|
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
|
|
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
|
|
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
|
|
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
|