Advanced company searchLink opens in new window

SPEEDPRINT (HORSFORTH) LIMITED

Company number 01475221

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
13 Nov 2013 AD02 Register inspection address has been changed
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 300,000
02 Oct 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Sep 2012 TM01 Termination of appointment of John Doris as a director
11 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed
26 Sep 2011 AA Full accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
25 Oct 2010 CH04 Secretary's details changed for Marrons Consultancies Limited on 24 September 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
09 Jun 2010 MISC Section 519
12 Dec 2009 AD01 Registered office address changed from Unit 1 Angel Court, 33 Burley Road, Leeds West Yorkshire LS3 1JT on 12 December 2009
21 Nov 2009 AA Full accounts made up to 31 December 2008
27 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
28 Oct 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 363a Return made up to 24/09/08; full list of members
25 Feb 2008 288a Director appointed john doris
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288b Secretary resigned;director resigned
14 Feb 2008 288b Director resigned