Advanced company searchLink opens in new window

2 SAFEGUARD LIMITED

Company number 06016141

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
08 Jul 2014 TM01 Termination of appointment of Neale Spear Graham as a director on 30 May 2014
23 May 2014 AA Accounts made up to 31 December 2013
23 May 2014 AD01 Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014
16 Apr 2014 AP03 Appointment of Mrs Jill Collighan as a secretary on 16 April 2014
16 Apr 2014 TM02 Termination of appointment of James George Esson as a secretary on 16 April 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
02 Dec 2013 AD01 Registered office address changed from 4th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom on 2 December 2013
27 Sep 2013 AA Accounts made up to 31 December 2012
04 Jul 2013 TM01 Termination of appointment of Barry Anthony Sharples as a director on 4 July 2013
04 Jul 2013 AP01 Appointment of Mrs Jill Collighan as a director on 4 July 2013
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
16 Dec 2010 AP03 Appointment of Mr James George Esson as a secretary
16 Dec 2010 TM02 Termination of appointment of Jill Colligan as a secretary
09 Sep 2010 AA Accounts made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
14 Sep 2009 AA Accounts made up to 31 December 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from st marys chambers haslingden road rawtenstall lancashire BB4 6QX
01 Dec 2008 363a Return made up to 01/12/08; full list of members