- Company Overview for SPEEDWELL AUTOMOTIVE TRADING LTD (09651521)
- Filing history for SPEEDWELL AUTOMOTIVE TRADING LTD (09651521)
- People for SPEEDWELL AUTOMOTIVE TRADING LTD (09651521)
- More for SPEEDWELL AUTOMOTIVE TRADING LTD (09651521)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southanmpton Hanmpshire SO15 2EA England to C/O Hjs Chartered Accountants , 12 - 14 Carlton Place Southampton Hampshire SO15 2EA on 19 July 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Joseph Ashford as a person with significant control on 25 June 2016 | |
18 Jul 2017 | PSC01 | Notification of Joseph Ashford as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from C/O Speedwell Speedwell Wells Garage Salisbury Road Ringwood Hampshire BH24 1AU England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southanmpton Hanmpshire SO15 2EA on 12 July 2017 | |
26 Sep 2016 | CH01 | Director's details changed for Joseph Ashford on 25 June 2016 | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
14 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|