Advanced company searchLink opens in new window

SPEEDY AUTOGLASS LIMITED

Company number 01919847

Filter by category

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 TM01 Termination of appointment of Thomas Ernest Skidmore as a director on 1 November 2013
18 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AD01 Registered office address changed from , Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London, EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
23 Oct 2015 AD02 Register inspection address has been changed from One Hinde Street London W1U 2AY England to C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
22 Oct 2015 AD02 Register inspection address has been changed to One Hinde Street London W1U 2AY
22 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
11 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 AD01 Registered office address changed from , C/O Kidd Rapinet, Walsingham House 35 Seething Lane, London, EC3N 4AH, United Kingdom on 11 November 2013
19 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
19 Oct 2012 CH03 Secretary's details changed for Christopher Anthony Major Henniker on 18 October 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jul 2012 AD01 Registered office address changed from , Walsingham House 35 Seething Lane, London, EC3N 4AH, United Kingdom on 25 July 2012
13 Jun 2012 AD01 Registered office address changed from , 14&15 Craven Street, London, WC2N 5AD on 13 June 2012
25 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders