Advanced company searchLink opens in new window

SPEEDYEATER (VAN) LIMITED

Company number 06603304

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2010 DS01 Application to strike the company off the register
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 27/05/09; full list of members
26 Aug 2009 288c Director's Change of Particulars / mark warburton / 01/08/2009 / HouseName/Number was: 46, now: 42; Street was: parkfield drive, now: union street; Area was: helsby, now: ; Post Town was: frodsham, now: runcorn; Post Code was: WA6 0BL, now: WA7 5SU
19 Jun 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
19 Jun 2009 288c Director's Change of Particulars / mark warburton / 01/04/2009 / HouseName/Number was: 60, now: 46; Street was: keepers lane, now: parkfield drive; Area was: weaverham, now: helsby; Post Town was: northwich, now: frodsham; Post Code was: CW8 3BY, now: WA6 0BL
23 Mar 2009 288c Director's Change of Particulars / mark warbuton / 31/10/2008 / Surname was: warbuton, now: warburton
23 Mar 2009 288c Director's Change of Particulars / mark warbuton / 31/10/2008 / HouseName/Number was: 9, now: 60; Street was: pond street, lowton, now: keepers lane; Area was: , now: weaverham; Post Town was: warrington, now: northwich; Region was: , now: cheshire; Post Code was: WA3 1DZ, now: CW8 3BY
17 Jul 2008 88(2) Ad 27/05/08 gbp si 1@1=1 gbp ic 1/2
27 May 2008 NEWINC Incorporation