Advanced company searchLink opens in new window

SAFEGUARD 2000 LIMITED

Company number 03264229

Filter by category

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2022 DS01 Application to strike the company off the register
14 Sep 2022 TM02 Termination of appointment of John Perry as a secretary on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of John Perry as a director on 14 September 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 AP01 Appointment of Mr Douglas Arthur Henry as a director on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Stella Christine Layton as a director on 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
04 Feb 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
04 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
30 Jul 2015 AD01 Registered office address changed from The Assay Office PO Box 151 Newhall Street Birmingham West Midlands B3 1SB to 1 Moreton Street Birmingham B1 3AX on 30 July 2015
21 Jan 2015 AP03 Appointment of Mr John Perry as a secretary on 12 January 2015
20 Jan 2015 AP01 Appointment of Mr John Perry as a director on 12 January 2015