Advanced company searchLink opens in new window

SAFEWAY CONTRACTORS LTD

Company number 08742232

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)
19 Aug 2023 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 19 August 2023
03 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
25 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 May 2021
25 Oct 2020 TM01 Termination of appointment of Paul Walpole as a director on 31 March 2020
10 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-27
15 Jun 2020 AD01 Registered office address changed from 28 Winders Way Salford Lancashire M6 6AR to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2020
11 Jun 2020 600 Appointment of a voluntary liquidator
11 Jun 2020 LIQ02 Statement of affairs
05 Feb 2020 TM01 Termination of appointment of Patrick Anthony Mchale as a director on 5 February 2020
17 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 October 2018
15 Apr 2019 PSC08 Notification of a person with significant control statement
20 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
15 May 2018 PSC07 Cessation of Daniel Anthony Stacey as a person with significant control on 5 May 2017
30 Apr 2018 MR01 Registration of charge 087422320003, created on 26 April 2018
24 Oct 2017 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 28 Winders Way Salford Lancashire M6 6AR on 24 October 2017
18 Oct 2017 MR04 Satisfaction of charge 087422320001 in full
22 May 2017 AA Total exemption small company accounts made up to 31 October 2016
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 May 2017 AP01 Appointment of Mr Patrick Anthony Mchale as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Paul Walpole as a director on 5 May 2017
06 Oct 2016 MR01 Registration of charge 087422320002, created on 5 October 2016