About

Registered Number: 06092066
Date of Incorporation: 09/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

 

Safe Test Uk Fixed Ltd was founded on 09 February 2007. The business does not have any directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
CS01 - N/A 12 February 2018
DS01 - Striking off application by a company 09 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 24 December 2014
AAMD - Amended Accounts 24 September 2014
CH01 - Change of particulars for director 28 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 14 February 2011
SH01 - Return of Allotment of shares 10 February 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 03 December 2008
RESOLUTIONS - N/A 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
123 - Notice of increase in nominal capital 01 April 2008
363a - Annual Return 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
225 - Change of Accounting Reference Date 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 09 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.