- Company Overview for SPEAFI TRUSTEES LIMITED (05678650)
- Filing history for SPEAFI TRUSTEES LIMITED (05678650)
- People for SPEAFI TRUSTEES LIMITED (05678650)
- More for SPEAFI TRUSTEES LIMITED (05678650)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
01 Apr 2011 | AR01 |
Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
29 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Ian Michael Wood Smith on 30 July 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Adam Wilkes as a director | |
13 May 2010 | TM01 | Termination of appointment of Barry Niven as a director | |
01 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
01 Mar 2010 | CH03 | Secretary's details changed for Mrs Mary Catherine Pears on 17 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Jeremy Guy Parkes on 17 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Alexandra Clare Illingworth on 17 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Ian Michael Wood Smith on 17 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Adam James Wilkes on 17 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Barry William Niven on 17 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mrs Mary Catherine Pears on 17 January 2010 | |
03 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
27 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW | |
12 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
02 Oct 2008 | 288c | Director's Change of Particulars / adam wilkes / 02/10/2008 / HouseName/Number was: , now: 1; Street was: 41 waldeck street, now: coley park road; Post Code was: RG1 2RF, now: RG1 6AH | |
01 Apr 2008 | 288b | Appointment Terminated Director peter woolley | |
17 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
01 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
01 Nov 2007 | 288c | Director's particulars changed |