SAFE SEX SOLUTIONS LIMITED

61 Stanifield Lane, Farington 61 Stanifield Lane, Farington, Lancs, PR25 4WF
StatusDISSOLVED
Company No.05069529
CategoryPrivate Limited Company
Incorporated10 Mar 2004
Age20 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution08 Aug 2017
Years6 years, 11 months, 24 days

SUMMARY

SAFE SEX SOLUTIONS LIMITED is an dissolved private limited company with number 05069529. It was incorporated 20 years, 4 months, 22 days ago, on 10 March 2004 and it was dissolved 6 years, 11 months, 24 days ago, on 08 August 2017. The company address is 61 Stanifield Lane, Farington 61 Stanifield Lane, Farington, Lancs, PR25 4WF.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Fenwick Barnfather Yeouart

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Adam Michael Duncan

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 123

Description: Gbp nc 100/1000\09/01/09

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs nicola tait

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary marina duncan

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr john tait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: merchant house 30 cloth market newcastle upon tyne newcastle NE1 1EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATELIER (NFK) LTD

EG REEVE HOUSE,NORWICH,NR6 6AT

Number:10435281
Status:ACTIVE
Category:Private Limited Company

BEN SALEM & CO PROPERTIES LTD

8 ADA GARDENS,LONDON,E14 0PL

Number:11675685
Status:ACTIVE
Category:Private Limited Company

CARDIGAN MERCANTILE COMPANY LIMITED

CRUG Y DERI HIGH STREET,CARDIGAN,SA43 3EJ

Number:00010139
Status:ACTIVE
Category:Private Limited Company

GLORIA GRAND PRODUCTIONS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10985445
Status:ACTIVE
Category:Private Limited Company
Number:IP12333R
Status:ACTIVE
Category:Industrial and Provident Society

REPRINT SERVICES LIMITED

UNIT 10, ENTERPRISE PARK,PIDDLEHINTON,DT2 7UA

Number:07115877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source