Advanced company searchLink opens in new window

THE CHILDREN'S SAFETY EDUCATION FOUNDATION

Company number 05069372

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)
10 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2014 2.24B Administrator's progress report to 7 January 2014
10 Jan 2014 2.35B Notice of move from Administration to Dissolution on 7 January 2014
01 Aug 2013 2.24B Administrator's progress report to 15 July 2013
25 Apr 2013 F2.18 Notice of deemed approval of proposals
12 Mar 2013 2.16B Statement of affairs with form 2.14B/2.15B
12 Mar 2013 2.17B Statement of administrator's proposal
30 Jan 2013 AD01 Registered office address changed from 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 30 January 2013
29 Jan 2013 2.12B Appointment of an administrator
21 Jan 2013 AD01 Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA United Kingdom on 21 January 2013
04 Jan 2013 TM01 Termination of appointment of Mark Archibald Stevenson as a director on 12 November 2012
20 Mar 2012 AP01 Appointment of Mr Michael Anthony Giannsi as a director on 19 March 2012
14 Mar 2012 AA Full accounts made up to 31 August 2011
12 Mar 2012 AR01 Annual return made up to 10 March 2012 no member list
31 Mar 2011 AA Full accounts made up to 31 August 2010
16 Mar 2011 AR01 Annual return made up to 10 March 2011 no member list
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010 AA Full accounts made up to 31 August 2009
15 Mar 2010 AR01 Annual return made up to 10 March 2010 no member list
15 Mar 2010 CH01 Director's details changed for Mr Mark Stevenson on 10 March 2010
15 Mar 2010 CH01 Director's details changed for The Lord Wade of Chorlton on 10 March 2010
15 Mar 2010 CH01 Director's details changed for Terence Arthur Spurr on 10 March 2010
15 Mar 2010 CH01 Director's details changed for Liam Oliver Mcgurrin on 10 March 2010
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jul 2009 288b Appointment Terminated Director mary richardson