Advanced company searchLink opens in new window

SPEEDWELL AUTOMOTIVE TRADING LTD

Company number 09651521

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)
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
  • GBP 1
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
  • GBP 1