- Company Overview for SCREENSAFE UK LIMITED (05011405)
- Filing history for SCREENSAFE UK LIMITED (05011405)
- People for SCREENSAFE UK LIMITED (05011405)
- Charges for SCREENSAFE UK LIMITED (05011405)
- Insolvency for SCREENSAFE UK LIMITED (05011405)
- More for SCREENSAFE UK LIMITED (05011405)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
19 Dec 2016 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
17 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2016 | 4.33 | Resignation of a liquidator | |
21 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2015 | 2.24B | Administrator's progress report to 29 September 2015 | |
01 Oct 2015 | 2.24B | Administrator's progress report to 17 August 2015 | |
29 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Mar 2015 | 2.24B | Administrator's progress report to 17 February 2015 | |
31 Mar 2015 | 2.31B | Notice of extension of period of Administration | |
26 Jan 2015 | AD01 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 | |
02 Dec 2014 | 2.23B | Result of meeting of creditors | |
13 Nov 2014 | 2.24B | Administrator's progress report to 6 October 2014 | |
02 Jun 2014 | 2.23B | Result of meeting of creditors | |
19 May 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
12 May 2014 | 2.17B | Statement of administrator's proposal | |
16 Apr 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 | |
15 Apr 2014 | 2.12B | Appointment of an administrator | |
22 Jan 2014 | MR01 | Registration of charge 050114050006 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Oct 2013 | TM01 | Termination of appointment of Stephen Bailey as a director |