Advanced company searchLink opens in new window

SPEEDWELLBUS LIMITED

Company number 05303085

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)
09 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2014 L64.04 Dissolution deferment
25 Nov 2014 L64.07 Completion of winding up
03 May 2012 COCOMP Order of court to wind up
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
28 Jul 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 October 2010
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Mar 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Jack Hampson on 25 March 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Feb 2009 363a Return made up to 02/12/08; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 October 2007
26 Nov 2008 363a Return made up to 02/12/07; full list of members
26 Nov 2008 363a Return made up to 02/12/06; full list of members
23 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
07 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
07 Sep 2006 225 Accounting reference date shortened from 31/12/05 to 31/10/05
07 Sep 2006 287 Registered office changed on 07/09/06 from: dinting vale business park unit 14 dinting vale works glossop SK13 6LG
10 Jul 2006 88(2)R Ad 28/10/05--------- £ si 99@1
31 May 2006 363s Return made up to 02/12/05; full list of members
23 Dec 2005 395 Particulars of mortgage/charge