SAFE SEAL HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2113 December 2021 Liquidators' statement of receipts and payments to 2021-10-07

View Document

12/12/1912 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2019:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 141 THE ROCK BURY LANCASHIRE BL9 0ND

View Document

22/10/1822 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1822 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1822 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HOLLIS / 06/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HOLLIS / 06/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY SMITH / 06/10/2017

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY SMITH / 01/01/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR GARETH ANTHONY SMITH

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ADAM WRAGG

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WRAGG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HOLLIS / 19/01/2016

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WRAGG / 15/11/2015

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE MENSROOM BARBERSHOP LTD 141 THE ROCK BURY BL90ND ENGLAND

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR GARETH ANTHONY SMITH

View Document

16/04/1516 April 2015 CONSOLIDATION 01/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CASEY

View Document

19/02/1519 February 2015 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CASEY

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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