- Company Overview for SPECSPEED LIMITED (05404796)
- Filing history for SPECSPEED LIMITED (05404796)
- People for SPECSPEED LIMITED (05404796)
- Charges for SPECSPEED LIMITED (05404796)
- Insolvency for SPECSPEED LIMITED (05404796)
- More for SPECSPEED LIMITED (05404796)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | 2.30B | Notice of automatic end of Administration | |
13 Feb 2009 | 2.24B | Administrator's progress report to 16 January 2009 | |
17 Sep 2008 | 2.16B | Statement of affairs with form 2.14B | |
15 Sep 2008 | 2.17B | Statement of administrator's proposal | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 126 fitzwilliam road rotherham south yorkshire S65 1QA | |
22 Jul 2008 | 2.12B | Appointment of an administrator | |
28 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
19 Jul 2007 | 363s | Return made up to 29/03/07; no change of members | |
21 Jun 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
21 Apr 2006 | 363a | Return made up to 29/03/06; full list of members | |
21 Apr 2006 | 190 | Location of debenture register | |
21 Apr 2006 | 353 | Location of register of members | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: 126 fitzwilliam road rotherham south yorkshire S65 1PX | |
06 Jul 2005 | 88(2)R | Ad 27/06/05--------- £ si 299999@1=299999 £ ic 1/300000 | |
06 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2005 | 123 | £ nc 1000/300000 27/06/05 | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: 40 stratford way bramley rotherham south yorkshire S66 1WN | |
30 Jun 2005 | 395 | Particulars of mortgage/charge | |
30 Jun 2005 | 395 | Particulars of mortgage/charge | |
30 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Jun 2005 | 288a | New secretary appointed | |
08 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | 288b | Director resigned |