About

Registered Number: 04714790
Date of Incorporation: 28/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: 14 Rockliffe Avenue, Bath, BA2 6QP

 

Founded in 2003, Safeway Hygiene Services Ltd are based in the United Kingdom, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies directors are Baltesz, Jonathan Nicolas, Otten, Andries.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALTESZ, Jonathan Nicolas 19 April 2005 - 1
OTTEN, Andries 28 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.