Advanced company searchLink opens in new window

SPEED 3969 LIMITED

Company number 02875140

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2021 AD03 Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
30 Oct 2021 AD02 Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
14 Oct 2021 TM01 Termination of appointment of David Lachlan Campbell as a director on 13 October 2021
12 Oct 2021 AD01 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to 156 Great Charles Street Birmingham B3 3HN on 12 October 2021
12 Oct 2021 600 Appointment of a voluntary liquidator
12 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
12 Oct 2021 LIQ01 Declaration of solvency
09 Mar 2021 AP01 Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021
09 Mar 2021 AP03 Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Andrew David Pellington as a director on 28 February 2021
09 Mar 2021 TM02 Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 29 December 2019
16 Nov 2020 AP01 Appointment of Mr David Lachlan Campbell as a director on 13 November 2020
16 Nov 2020 TM01 Termination of appointment of Jinlong Wang as a director on 5 November 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
17 Jul 2019 CH01 Director's details changed for Mr Jinlong Wang on 10 July 2019
10 Jul 2019 AA Accounts for a dormant company made up to 30 December 2018
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CH01 Director's details changed for Jinlong Wang on 13 July 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018