Advanced company searchLink opens in new window

SPEAFI TRUSTEES LIMITED

Company number 05678650

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)
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
  • GBP 2
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