Advanced company searchLink opens in new window

SAFETY CABINET SOLUTIONS LIMITED

Company number 05044995

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
25 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
25 Apr 2017 AA Micro company accounts made up to 31 July 2016
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
10 Mar 2011 CH03 Secretary's details changed for Bjorn Dobson on 16 February 2011
10 Mar 2011 CH01 Director's details changed for Dale John Dobson on 16 February 2011
23 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from Walnut House, Walnut Court Rose Street Wokingham Berkshire RG40 1XU on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Dale John Dobson on 18 March 2010