Advanced company searchLink opens in new window

SAFETY NET FACILITIES LIMITED

Company number 02953901

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
11 Aug 2014 SH19 Statement of capital on 11 August 2014
  • GBP 4,830
11 Aug 2014 CAP-SS Solvency statement dated 01/08/14
11 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Day following reduction of cap directors apply for strike off 01/08/2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
31 Jul 2014 CH01 Director's details changed for Julie Catherine King on 31 July 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
20 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
23 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
23 Sep 2011 TM01 Termination of appointment of Sonny Kapur as a director on 23 September 2011
29 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
04 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Julie Catherine King on 29 July 2010
30 Sep 2010 CH01 Director's details changed for Michael Henry King on 29 July 2010
29 Sep 2010 CH03 Secretary's details changed for Julie Catherine King on 25 February 2010
29 Sep 2010 CH01 Director's details changed for Sonny Kapur on 29 July 2010
04 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
12 Feb 2010 AD01 Registered office address changed from Abbotts Hall the Street Sturmer Haverhill Suffolk CB9 7XH on 12 February 2010
17 Sep 2009 363a Return made up to 29/07/09; full list of members
26 Aug 2009 AA Total exemption full accounts made up to 31 October 2008