Advanced company searchLink opens in new window

SPEAKERTONE LIMITED

Company number 02588397

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
11 Jul 2018 TM01 Termination of appointment of Michael Francis Nolan as a director on 1 July 2018
04 Jun 2018 AP03 Appointment of Jennifer Bodey as a secretary on 1 June 2018
04 Jun 2018 TM02 Termination of appointment of Thomas Richard Case as a secretary on 1 June 2018
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
23 Feb 2018 AP01 Appointment of Mr James Matthew Arthur Roberts as a director on 23 February 2018
23 Feb 2018 AP01 Appointment of Mr Richard Ian Smith as a director on 23 February 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 TM01 Termination of appointment of Helen Margaret Walker as a director on 18 May 2017
29 Mar 2017 TM01 Termination of appointment of Hazel Jacques as a director on 24 March 2017
21 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 May 2016
27 Apr 2016 AP03 Appointment of Thomas Richard Case as a secretary on 1 April 2016
18 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 9.81
06 Sep 2015 AP01 Appointment of Helen Margaret Walker as a director on 26 August 2015
04 Sep 2015 AA01 Current accounting period extended from 31 March 2016 to 31 May 2016
04 Sep 2015 AD01 Registered office address changed from 3 Stone Cross Court, Yew Tree Way Golborne Warrington Cheshire WA3 3JD to 2nd Floor St. James House Lower Bristol Road the Sqaure Bath BA2 3BH on 4 September 2015
21 Aug 2015 MA Memorandum and Articles of Association
18 Aug 2015 AA Accounts for a small company made up to 31 March 2015
17 Mar 2015 AAMD Amended accounts for a small company made up to 31 March 2014
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 9.81