Advanced company searchLink opens in new window

SPEEDHEAD LIMITED

Company number 06500171

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
09 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Patrick Johannes Petrus Willem Wiegers on 9 March 2012
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary on 2 November 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2008 225 Curr sho from 28/02/2009 to 31/12/2008
11 Mar 2008 288b Appointment Terminated Director olaf strasters
11 Mar 2008 288a Director appointed patrick johannes petrus willem wiegers
11 Feb 2008 NEWINC Incorporation