Advanced company searchLink opens in new window

SNECKSPEED MOTORCYCLES LIMITED

Company number 06067613

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2015 AD01 Registered office address changed from Linwood Cottage Metheringham Airfield Martin Lincoln LN4 3TF England to Linwood Cottage Metheringham Airfield Martin Lincoln LN4 3TF on 25 June 2015
25 Jun 2015 AD01 Registered office address changed from 3 Potterhanworth Road Nocton Lincoln Lincolnshire LN4 2BP to Linwood Cottage Metheringham Airfield Martin Lincoln LN4 3TF on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Mrs Janet Bloomfield on 25 June 2015
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
03 Feb 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
25 Apr 2014 MR05 All of the property or undertaking has been released from charge 1
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
01 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mr Paul James Bloomfield on 20 November 2012
01 Feb 2013 CH03 Secretary's details changed for Mr Paul James Bloomfield on 20 November 2012
07 Dec 2012 AD01 Registered office address changed from Unit 3 Abigate Business Park Spratt Close Boston Road Industrial Estate Horncastle Lincolnshire LN9 6SB on 7 December 2012
23 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mrs Janet Bloomfield on 8 January 2012
29 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Judith Snelling on 4 February 2010