Advanced company searchLink opens in new window

SPEEDDISTRIBUTION.CO.UK LIMITED

Company number 05547428

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)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2021
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 11 July 2018
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 11 July 2016
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 11 July 2015
19 May 2015 AD01 Registered office address changed from Station Yard Severn Road Welshpool Powys SY21 7AZ United Kingdom to City Mills Peel Street Morley Leeds West Yorkshire LS27 8QL on 19 May 2015
16 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 July 2012
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 July 2011
28 Jul 2010 4.20 Statement of affairs with form 4.19
28 Jul 2010 600 Appointment of a voluntary liquidator
28 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 May 2010 TM01 Termination of appointment of Louis John as a director
24 May 2010 TM01 Termination of appointment of Phillip Edwards as a director
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2009 363a Return made up to 26/08/09; full list of members
29 Apr 2009 288a Director appointed mr phillip george edwards
29 Apr 2009 287 Registered office changed on 29/04/2009 from the old woodshed, woodbine cottage, little hereford ludlow shropshire SY8 4LN
06 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
27 Aug 2008 363a Return made up to 26/08/08; full list of members