Advanced company searchLink opens in new window

SPEED TRANSPORT LIMITED

Company number 05574721

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 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2010 TM01 Termination of appointment of Richard Otley as a director
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2010 DS01 Application to strike the company off the register
25 Mar 2010 AP01 Appointment of Mr Richard Christopher Otley as a director
25 Mar 2010 TM01 Termination of appointment of Aurelien Mandel as a director
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Sep 2009 363a Return made up to 26/09/09; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Sep 2008 363a Return made up to 26/09/08; full list of members
14 Apr 2008 288b Appointment Terminated Secretary britask LIMITED
14 Apr 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
07 Mar 2008 AAMD Amended accounts made up to 30 September 2007
28 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Sep 2007 363a Return made up to 26/09/07; full list of members
12 Jan 2007 AA Total exemption small company accounts made up to 25 September 2006
02 Oct 2006 363a Return made up to 26/09/06; full list of members
02 Oct 2006 288a New secretary appointed
02 Oct 2006 288b Secretary resigned
16 Nov 2005 287 Registered office changed on 16/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF
25 Oct 2005 288b Director resigned
25 Oct 2005 288a New director appointed
21 Oct 2005 288a New secretary appointed
21 Oct 2005 288b Secretary resigned
26 Sep 2005 NEWINC Incorporation