SAFEGARD SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06387991 |
Category | Private Limited Company |
Incorporated | 02 Oct 2007 |
Age | 16 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 18 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Margaret Tostevin
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Toft
Documents
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
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
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
Change of name notice
Date: 24 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Leslie Toft
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Wilson
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
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
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Some Companies
6 EARLSTON WAY,CRAMLINGTON,NE23 3HP
Number: | 10704592 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAMSHED 25,BRISTOL,BS1 5BN
Number: | 10796068 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11799749 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 23 BEAL DRIVE,NEWCASTLE UPON TYNE,NE12 9EJ
Number: | 09538574 |
Status: | ACTIVE |
Category: | Private Limited Company |