Advanced company searchLink opens in new window

SPEED 9028 LIMITED

Company number 04356441

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)
27 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2008 L64.04 Dissolution deferment
30 Jan 2008 L64.07 Completion of winding up
05 Feb 2007 COCOMP Order of court to wind up
19 Dec 2006 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2006 288b Secretary resigned
10 Jul 2006 287 Registered office changed on 10/07/06 from: terminus road chichester west sussex PO19 8TX
23 Jun 2006 288b Director resigned
12 Jun 2006 288b Director resigned
12 Jun 2006 288b Director resigned
28 Mar 2006 288b Secretary resigned;director resigned
28 Mar 2006 288b Director resigned
28 Mar 2006 288a New secretary appointed
22 Feb 2006 123 Nc inc already adjusted 26/01/06
22 Feb 2006 88(3) Particulars of contract relating to shares
22 Feb 2006 88(3) Particulars of contract relating to shares
22 Feb 2006 88(3) Particulars of contract relating to shares
22 Feb 2006 88(2)R Ad 26/09/05--------- £ si 717@1
09 Feb 2006 88(2)R Ad 26/01/06--------- £ si 250001@1=250001 £ ic 2298/252299
09 Feb 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Feb 2006 288a New secretary appointed;new director appointed
06 Feb 2006 288b Secretary resigned
06 Feb 2006 287 Registered office changed on 06/02/06 from: bridge house restmor way wallington surrey SM6 7AH
20 Jan 2006 363a Return made up to 18/01/06; full list of members
01 Nov 2005 288a New director appointed