SAFEGARD SOLUTIONS LIMITED

Sandbrook House Sandbrook House, Rochdale, OL11 1RY, England
StatusDISSOLVED
Company No.06387991
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 8 months, 18 days

SUMMARY

SAFEGARD SOLUTIONS LIMITED is an dissolved private limited company with number 06387991. It was incorporated 16 years, 6 months, 26 days ago, on 02 October 2007 and it was dissolved 2 years, 8 months, 18 days ago, on 10 August 2021. The company address is Sandbrook House Sandbrook House, Rochdale, OL11 1RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowena Culshaw

Termination date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rowena Kirk

Change date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rochdale Boroughwide Housing Limited

Notification date: 2017-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth William Swarbrick

Cessation date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mrs Luen Anne Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Miss Rowena Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Ms Clare Tostevin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Gareth William Swarbrick

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Angela Lomax

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Naheed Kauser

Appointment date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

New address: Sandbrook House Sandbrook Park, Sandbrook Way Rochdale OL11 1RY

Old address: Unit 1C Kingsway West Business Park Moss Bridge Road Rochdale OL16 5LX

Change date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-13

Officer name: Clare Tostevin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Lomax

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth William Swarbrick

Appointment date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yashar Turgut

Termination date: 2017-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Securecom Limited

Cessation date: 2017-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-03

Officer name: Yashar Turgut

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Margaret Tostevin

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Toft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed safegard security solutions LIMITED\certificate issued on 31/01/13

Documents

View document PDF

Change of name notice

Date: 24 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leslie Toft

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Yashar Turgut

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eugene Joseph Wilson

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 4E transpennine trading estate gorrells way rochdale lancashire OL11 2PX

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

161 INTERIORS LTD

6 EARLSTON WAY,CRAMLINGTON,NE23 3HP

Number:10704592
Status:ACTIVE
Category:Private Limited Company

BLUEFIELD OPERATIONS LIMITED

THE TRAMSHED 25,BRISTOL,BS1 5BN

Number:10796068
Status:ACTIVE
Category:Private Limited Company

BUSINESS POST EXPRESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11799749
Status:ACTIVE
Category:Private Limited Company

FORDHAM FINE FOODS LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:03559332
Status:ACTIVE
Category:Private Limited Company

GROVE VETERINARY CENTRE LIMITED

THE CHOCOLATE FACTORY SOMERDALE,BRISTOL,BS31 2AU

Number:07754530
Status:ACTIVE
Category:Private Limited Company

HAIYUNTECH UK LTD

23 23 BEAL DRIVE,NEWCASTLE UPON TYNE,NE12 9EJ

Number:09538574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source