Advanced company searchLink opens in new window

SPEED DISTRIBUTION (MID-WALES) LTD

Company number 04566234

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
19 Oct 2009 CH01 Director's details changed for Mr Martin Ahsley Rutty on 17 October 2009
28 Sep 2009 AA Accounts made up to 31 December 2008
29 Jan 2009 AA Accounts made up to 31 December 2007
20 Oct 2008 363a Return made up to 17/10/08; full list of members
20 Oct 2008 288c Secretary's Change of Particulars / laura davidson / 17/10/2008 / HouseName/Number was: , now: woodbine cottage; Street was: rose cottage, now: little hereford; Area was: wyson lane brimfield, now: ; Post Code was: SY8 4AN, now: SY8 4LN; Country was: , now: united kingdom
31 Oct 2007 AA Accounts made up to 31 December 2006
29 Oct 2007 363a Return made up to 17/10/07; full list of members
23 Oct 2006 363a Return made up to 17/10/06; full list of members
11 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
03 Aug 2006 225 Accounting reference date extended from 31/10/05 to 31/12/05
17 Oct 2005 363a Return made up to 17/10/05; full list of members
29 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
07 Mar 2005 CERTNM Company name changed f-l-o-a-t com LIMITED\certificate issued on 07/03/05
16 Nov 2004 363s Return made up to 17/10/04; full list of members
09 Jan 2004 AA Total exemption small company accounts made up to 31 October 2003
18 Nov 2003 363s Return made up to 17/10/03; full list of members
24 Oct 2002 288a New director appointed
24 Oct 2002 288a New secretary appointed
17 Oct 2002 288b Secretary resigned
17 Oct 2002 288b Director resigned
17 Oct 2002 NEWINC Incorporation