Advanced company searchLink opens in new window

SABOTEUR CRIME PREVENTION LIMITED

Company number 06558953

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from Regency House 36-38 Whitworth Street Manchester M1 3NR United Kingdom on 25 May 2010
09 Dec 2009 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
07 Dec 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Dec 2009 AA01 Current accounting period shortened from 30 April 2009 to 30 September 2008
23 Oct 2009 AD01 Registered office address changed from 20 Tudor Road Wilmslow Cheshire SK9 2HB on 23 October 2009
10 Jun 2009 363a Return made up to 08/04/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / samantha gore / 13/02/2009 /
19 Feb 2009 288b Appointment Terminate, Director Justin Gor Logged Form
18 Feb 2009 288b Appointment Terminated Director justin gore
17 Sep 2008 288b Appointment Terminate, Secretary Samantha Jane Gore Logged Form
15 Sep 2008 288b Appointment Terminated Secretary samantha gore
25 Jun 2008 88(2) Ad 08/04/08 gbp si 80@1=80 gbp ic 20/100
25 Jun 2008 288a Director and secretary appointed justin james gore
25 Jun 2008 288a Director and secretary appointed samantha gore
14 Apr 2008 88(2) Ad 08/04/08 gbp si 19@1=19 gbp ic 1/20
14 Apr 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
14 Apr 2008 288b Appointment Terminated Director abergan reed LTD