Advanced company searchLink opens in new window

CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED

Company number 03948247

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)
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 50,000
04 May 2011 AA Full accounts made up to 31 July 2010
31 Aug 2010 AD01 Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 31 August 2010
11 Aug 2010 AP01 Appointment of Faron Mitchell Dukes as a director
01 Jun 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
08 Apr 2010 AA Accounts for a small company made up to 31 July 2009
09 Mar 2010 AP01 Appointment of Phillip James Astley as a director
16 May 2009 AA Accounts for a small company made up to 31 July 2008
19 Mar 2009 363a Return made up to 15/03/09; full list of members
13 Jan 2009 288b Appointment Terminate, Director And Secretary Michael Kevin Fitzgerald Logged Form
12 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2009 288a Director appointed lucas richard bigham
12 Jan 2009 288a Secretary appointed margaret danielson
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
19 May 2008 AA Accounts for a small company made up to 31 July 2007
25 Mar 2008 363a Return made up to 15/03/08; full list of members
14 Aug 2007 288c Secretary's particulars changed;director's particulars changed
19 Mar 2007 363a Return made up to 15/03/07; full list of members
03 Jan 2007 AA Accounts for a small company made up to 31 July 2006