- Company Overview for SPEEDDISTRIBUTION.CO.UK LIMITED (05547428)
- Filing history for SPEEDDISTRIBUTION.CO.UK LIMITED (05547428)
- People for SPEEDDISTRIBUTION.CO.UK LIMITED (05547428)
- Charges for SPEEDDISTRIBUTION.CO.UK LIMITED (05547428)
- Insolvency for SPEEDDISTRIBUTION.CO.UK LIMITED (05547428)
- More for SPEEDDISTRIBUTION.CO.UK LIMITED (05547428)
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
|
|
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 |