Advanced company searchLink opens in new window

SPEED 6835 LIMITED

Company number 03512144

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
07 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
28 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
21 Nov 2013 MR04 Satisfaction of charge 1 in full
12 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
02 Oct 2013 MR04 Satisfaction of charge 035121440002 in full
24 Jun 2013 MR01 Registration of charge 035121440002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
31 Jan 2011 AAMD Amended accounts made up to 31 March 2010
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Antony Paul Cunningham on 1 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Mark Robin Breen on 1 July 2010
29 Jul 2010 CH03 Secretary's details changed for Duncan John Tuson Macdonald on 1 July 2010
30 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009