Advanced company searchLink opens in new window

SPEEDBOAT ACQUISITIONCO LIMITED

Company number 08075568

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)
07 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2021 AD01 Registered office address changed from Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds LS11 5JL to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 24 September 2021
24 Sep 2021 LIQ02 Statement of affairs
24 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-15
23 Sep 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 MR04 Satisfaction of charge 080755680002 in full
20 Aug 2021 MR04 Satisfaction of charge 1 in full
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
02 Dec 2020 AA Full accounts made up to 30 August 2020
24 Aug 2020 AA Full accounts made up to 1 September 2019
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Matthew Lee as a director on 31 March 2020
13 Dec 2019 AP01 Appointment of Mr David Leslie Cox as a director on 4 November 2019
13 Nov 2019 TM01 Termination of appointment of John Power as a director on 27 September 2019
06 Jun 2019 AA Full accounts made up to 26 August 2018
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
20 Nov 2018 AP01 Appointment of Henry Strother Colquhoun Breese as a director on 24 October 2018
20 Nov 2018 TM01 Termination of appointment of Clare Elizabeth Urmston as a director on 26 September 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
23 Jan 2018 AA Full accounts made up to 27 August 2017
09 Jun 2017 AP01 Appointment of Clare Elizabeth Urmston as a director on 26 May 2017
20 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Henrik Nygaard Pade as a director on 25 February 2017
02 Mar 2017 TM01 Termination of appointment of John Edward Kitson as a director on 24 February 2017