- Company Overview for SPEAKE2 LIMITED (04352664)
- Filing history for SPEAKE2 LIMITED (04352664)
- People for SPEAKE2 LIMITED (04352664)
- Charges for SPEAKE2 LIMITED (04352664)
- Insolvency for SPEAKE2 LIMITED (04352664)
- More for SPEAKE2 LIMITED (04352664)
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) |
---|---|---|---|
09 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
22 Jun 2012 | AD01 | Registered office address changed from 7 st. Clares Court Pantasaph Holywell Clwyd CH8 8RS United Kingdom on 22 June 2012 | |
21 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | AD01 | Registered office address changed from 10 st. John Street Chester CH1 1DA England on 21 March 2012 | |
28 Feb 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from The Steam Mill, Steam Mill Street, Chester Cheshire CH3 5AN on 2 March 2011 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Suzi Peake on 14 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Saul Peake on 14 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Saul Peake on 14 January 2010 | |
01 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
19 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
18 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 Jan 2008 | 363a | Return made up to 14/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
14 Feb 2007 | 363a | Return made up to 14/01/07; full list of members | |
14 Feb 2007 | 190 | Location of debenture register |