Advanced company searchLink opens in new window

SPEEDCAM SERVICES EUROPE LTD

Company number 06602454

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 TM01 Termination of appointment of Matthias Eifrig as a director on 23 April 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2015 CH01 Director's details changed for Mr Matthias Eifrig on 25 February 2015
29 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
31 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 27 May 2013
01 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Feb 2013 AD01 Registered office address changed from Trust House 48 Peel Street Hull HU3 1QR United Kingdom on 1 February 2013
10 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
10 Jul 2012 AD01 Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 10 July 2012
10 Jul 2012 TM02 Termination of appointment of Ganz Einfach Ltd as a secretary
01 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Apr 2011 AD01 Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011
13 Jul 2010 AD01 Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 13 July 2010
13 Jul 2010 AD01 Registered office address changed from Kingston House 48 Peel Street Hull Humberside HU3 1QR United Kingdom on 13 July 2010
22 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Matthias Eifrig on 27 May 2010
22 Jun 2010 CH04 Secretary's details changed for Ganz Einfach Ltd on 27 May 2010
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Jun 2009 363a Return made up to 27/05/09; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from 46 peel street hull HU3 1QR uk