SAFE-SYSTEMS SCAFFOLDING LIMITED

Company Documents

DateDescription
05/11/215 November 2021 Final Gazette dissolved following liquidation

View Document

05/11/215 November 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT 17 CANNOCK WOOD INDUSTRIAL ESTATE CANNOCK WOOD STREET CANNOCK STAFFORDSHIRE WS12 0PL

View Document

02/03/202 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/03/202 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/202 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR TERENCE PERKINS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 73 EDWARD STREET CANNOCK STAFFORDSHIRE WS11 5JF UNITED KINGDOM

View Document

14/01/1314 January 2013 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