SAFE HOUSE PLUMBING LTD

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusLIQUIDATION
Company No.10853398
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age6 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAFE HOUSE PLUMBING LTD is an liquidation private limited company with number 10853398. It was incorporated 6 years, 10 months, 1 day ago, on 06 July 2017. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: 157a Bacaba Cocktail Bar & Dining City Road Tividale Oldbury B69 1QP England

Change date: 2023-11-02

New address: Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

New address: 157a Bacaba Cocktail Bar & Dining City Road Tividale Oldbury B69 1QP

Old address: 77 Barker Street Lozells Birmingham B19 1EP England

Change date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: 77 Barker Street Lozells Birmingham B19 1EP

Old address: 4 South Grove Heathfiled Road Birmingham B19 1HD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Move registers to sail company with new address

Date: 21 May 2020

Category: Address

Type: AD03

New address: 4 South Grove Heathfield Road Handsworth Birmingham B19 1HD

Documents

View document PDF

Change sail address company with new address

Date: 21 May 2020

Category: Address

Type: AD02

New address: 4 South Grove Heathfield Road Handsworth Birmingham B19 1HD

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Mr Junayed Ahmed

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Junayed Ahmed

Change date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-19

Psc name: Mr Junayed Ahmed

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 19 May 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

New address: 4 South Grove Heathfiled Road Birmingham B19 1HD

Change date: 2019-05-07

Old address: 4 South Grove Heathfiled Road. Handsworth Birmingham B19 1HD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: 24 Charles Road Aston Birmingham B6 6RY England

New address: 4 South Grove Heathfiled Road. Handsworth Birmingham B19 1HD

Change date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WORK MANAGEMENT LIMITED

6 POINTERS CLOSE,LONDON,E14 3AP

Number:03518820
Status:ACTIVE
Category:Private Limited Company

CLEARLINE DISTRIBUTION LIMITED

68 THE SLOPES,CRAIGAVON,BT66 7SN

Number:NI639027
Status:ACTIVE
Category:Private Limited Company

HORNBY SNAPE INSURANCE SERVICES LIMITED

15 STATION ROAD, CHELFORD,CHESHIRE,SK11 9AX

Number:04857435
Status:ACTIVE
Category:Private Limited Company

SXG WEST LONDON LIMITED

36 PALLADIAN GARDENS,LONDON,W4 2ER

Number:11954802
Status:ACTIVE
Category:Private Limited Company

THE WARREN LODGE PARK LIMITED

THE WARREN GOLF AND COUNTRY CLUB LIMITED,MALDON,CM9 6RW

Number:08045057
Status:ACTIVE
Category:Private Limited Company

TMC MEDIA LTD

64 STANLEY STREET,BEDFORD,MK41 7RU

Number:06685583
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