Advanced company searchLink opens in new window

HEALTH AND SAFETY ENGINEERING LIMITED

Company number 05054899

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)
15 Jun 2024 LIQ10 Removal of liquidator by court order
15 Jun 2024 600 Appointment of a voluntary liquidator
25 May 2024 LIQ03 Liquidators' statement of receipts and payments to 10 April 2024
18 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2023
22 Feb 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
09 May 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Oct 2018 AM10 Administrator's progress report
15 Jun 2018 AM07 Result of meeting of creditors
25 May 2018 AM03 Statement of administrator's proposal
11 May 2018 AD01 Registered office address changed from 11a Ascot Industrial Estate Lenton Street Sandiacre Nottinghamshire NG10 5DJ to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 11 May 2018
17 Apr 2018 AM01 Appointment of an administrator
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Apr 2017 CS01 Confirmation statement made on 16 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 5
03 Apr 2016 AP01 Appointment of Mr Oliver Charles John Sewell as a director on 1 April 2016
03 Apr 2016 TM01 Termination of appointment of David Michael Sewell as a director on 1 April 2016
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 AP01 Appointment of Mr David Michael Sewell as a director on 1 October 2015