Advanced company searchLink opens in new window

FILE-SAFE LIMITED

Company number SC147075

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)
20 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 14,000
18 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
13 May 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
29 Oct 2009 AP01 Appointment of Mr Simon Paul Golesworthy as a director
29 Oct 2009 CH03 Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Peter Eglinton on 19 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Roderick Day on 19 October 2009
29 Oct 2009 TM01 Termination of appointment of Marc Duale as a director
19 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors report ended on 31/12/08 31/03/2009
19 Jun 2009 AA Accounts made up to 31 December 2008
16 Apr 2009 288a Director appointed mr peter eglinton
15 Apr 2009 288b Appointment Terminated Director thomas campbell
16 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Feb 2009 288a Secretary appointed mr christopher david george thomas
17 Feb 2009 288b Appointment Terminated Secretary joseph lyon
17 Nov 2008 288c Director's Change of Particulars / thomas campbell / 17/11/2008 /
17 Nov 2008 363a Return made up to 20/10/08; full list of members
04 Sep 2008 288a Director appointed mr marc duale
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 /