Advanced company searchLink opens in new window

SAFE HANDS PLANS LIMITED

Company number 08869875

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)
14 Mar 2024 AM19 Notice of extension of period of Administration
13 Mar 2024 AM19 Notice of extension of period of Administration
12 Mar 2024 AM19 Notice of extension of period of Administration
06 Mar 2024 AM19 Notice of extension of period of Administration
02 Mar 2024 AM19 Notice of extension of period of Administration
30 Oct 2023 TM01 Termination of appointment of Richard Philip Wells as a director on 19 September 2023
27 Oct 2023 AM10 Administrator's progress report
04 May 2023 AM10 Administrator's progress report
06 Mar 2023 AM19 Notice of extension of period of Administration
01 Nov 2022 AM10 Administrator's progress report
21 Sep 2022 AM07 Result of meeting of creditors
20 Sep 2022 AM07 Result of meeting of creditors
22 Jun 2022 AM06 Notice of deemed approval of proposals
21 Jun 2022 AM06 Notice of deemed approval of proposals
23 May 2022 AM03 Statement of administrator's proposal
20 May 2022 AD01 Registered office address changed from 12 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 20 May 2022
31 Mar 2022 AM01 Appointment of an administrator
15 Mar 2022 TM01 Termination of appointment of Michelle Kemp as a director on 14 March 2022
15 Mar 2022 TM01 Termination of appointment of Thomas Francis Gormanly as a director on 11 March 2022
02 Mar 2022 AP01 Appointment of Ms Louisa Alexandra Klouda as a director on 1 March 2022
02 Mar 2022 AP01 Appointment of Mr Richard Philip Wells as a director on 1 March 2022
16 Feb 2022 AP01 Appointment of Mr Duncan Webster as a director on 16 February 2022
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 200
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100
29 Jun 2021 MR01 Registration of charge 088698750003, created on 25 June 2021