Advanced company searchLink opens in new window

SPEED 6735 LIMITED

Company number 03496690

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)
19 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 17 March 2011
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 8 April 2011
19 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2010 4.20 Statement of affairs with form 4.19
22 Mar 2010 600 Appointment of a voluntary liquidator
22 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
08 Mar 2010 AD01 Registered office address changed from 8 Beaulieu Close Martins Heron Berkshire RG12 9QL on 8 March 2010
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2009 363a Return made up to 13/01/09; full list of members
03 Mar 2008 363a Return made up to 13/01/08; full list of members
10 Oct 2007 287 Registered office changed on 10/10/07 from: 1 oak court 67-72 bethel road sevenoaks kent TN13 3UE
03 Oct 2007 395 Particulars of mortgage/charge
15 Jun 2007 288a New director appointed
15 Jun 2007 288a New secretary appointed;new director appointed
15 Jun 2007 288b Director resigned
15 Jun 2007 288b Secretary resigned
23 May 2007 AA Total exemption small company accounts made up to 31 March 2007
23 May 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
18 Jan 2007 363a Return made up to 13/01/07; full list of members
18 Jan 2007 287 Registered office changed on 18/01/07 from: ashton house seal hollow road sevenoaks TN13 3SE
20 Oct 2006 AAMD Amended accounts made up to 31 January 2005
20 Oct 2006 AAMD Amended accounts made up to 31 January 2004
20 Oct 2006 AAMD Amended accounts made up to 31 January 2003
20 Oct 2006 AAMD Amended accounts made up to 31 January 2002