SAFE AND SOUND AUTOMATIC GATES LTD

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

19/08/2319 August 2023 Registered office address changed from 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-19

View Document

05/10/225 October 2022 Liquidators' statement of receipts and payments to 2022-08-21

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-08-21

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM WITCH LANE FARM DEANS LANE CHARTER ALLEY TADLEY HANTS RG26 5SE

View Document

07/09/187 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/187 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/187 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM BAY 1 WOLSEY ROAD CAVERSHAM READING BERKSHIRE RG4 8BY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED CENTAUR GATE AUTOMATION LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

08/10/148 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company