Advanced company searchLink opens in new window

GO-SPEED LIMITED

Company number 03929341

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)
13 May 2014 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jul 2013 4.68 Liquidators' statement of receipts and payments to 24 May 2013
26 Jul 2012 4.68 Liquidators' statement of receipts and payments to 24 May 2012
26 Mar 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012
30 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
27 Jul 2011 4.68 Liquidators' statement of receipts and payments to 24 May 2011
08 Jun 2010 AD01 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 8 June 2010
03 Jun 2010 4.20 Statement of affairs with form 4.19
03 Jun 2010 600 Appointment of a voluntary liquidator
03 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
10 Jun 2009 288a Secretary appointed wayne russell logged form
10 Jun 2009 288b Appointment terminated secretary yvonne russell
10 Jun 2009 287 Registered office changed on 10/06/2009 from 1-3 manor road chatham kent ME4 6AE
27 May 2009 288a Secretary appointed wayne russell
31 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
02 Mar 2009 363a Return made up to 21/02/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 28 February 2007
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Sep 2008 363a Return made up to 21/02/08; full list of members
08 Jun 2007 363a Return made up to 21/02/07; full list of members
10 Apr 2007 AA Total exemption small company accounts made up to 28 February 2006
28 Mar 2006 363a Return made up to 21/02/06; full list of members
28 Mar 2006 288c Director's particulars changed