SAFECHILD

Birketts Solicitors Birketts Solicitors, Ipswich, IP1 1HZ, Suffolk
StatusDISSOLVED
Company No.05481751
Category
Incorporated15 Jun 2005
Age19 years, 22 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 4 months, 6 days

SUMMARY

SAFECHILD is an dissolved with number 05481751. It was incorporated 19 years, 22 days ago, on 15 June 2005 and it was dissolved 8 years, 4 months, 6 days ago, on 01 March 2016. The company address is Birketts Solicitors Birketts Solicitors, Ipswich, IP1 1HZ, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Sep 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Beach

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

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 no member list

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Paul Adrian Tebbutt

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Nigel Charles Farthing

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Caroline Mary Ludlow

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: James Keohane

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Beach

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Thompson

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Catherine Forsdyke

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Woodford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/09

Documents

View document PDF

Accounts amended with made up date

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul adrian tebbutt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/06/07

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed safeguarding children partnershi p\certificate issued on 22/12/06

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: kerrison conference & training centre stoke road thorndon eye suffolk IP23 7JG

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/06

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: c/o gotelee & goldsmith 31-41 elm street ipswich suffolk IP1 2AY

Documents

View document PDF

Incorporation company

Date: 15 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY & PRYOR LIMITED

361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS

Number:11258414
Status:ACTIVE
Category:Private Limited Company

B&R PUBS LIMITED

THE CROWN 104 HIGH ROAD,HITCHIN,SG5 3LP

Number:10109459
Status:ACTIVE
Category:Private Limited Company

BRUCE BRUCE & CO LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11335608
Status:ACTIVE
Category:Private Limited Company

GABRIEL LECHOVOLEA LTD

58, CARGREY HOUSE, FLAT 6,STANMORE,HA7 4JB

Number:11912139
Status:ACTIVE
Category:Private Limited Company

IP OFFICE LIMITED

UNIT 7, SILVERDOWN PARK,EXETER,EX5 2UX

Number:04401766
Status:ACTIVE
Category:Private Limited Company

TKM GENERAL BUILDERS LIMITED

64 CARLTON TERRACE,LONDON,N18 1LD

Number:08302736
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