Advanced company searchLink opens in new window

SAFEGUARD ARMOUR LTD

Company number 07393177

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 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Aug 2016 AD01 Registered office address changed from Unit 56 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT to Unit 1 Angel Court Burley Road Leeds West Yorkshire LS3 1BS on 8 August 2016
18 May 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 May 2016 RT01 Administrative restoration application
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 CH01 Director's details changed for Mr Thomas Creedon on 6 April 2013
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Thomas Creedon on 29 September 2011
12 Dec 2011 AD01 Registered office address changed from Unit 66 Barkston House Croydon Street Leeds LS11 9RT England on 12 December 2011
30 Sep 2010 NEWINC Incorporation