Advanced company searchLink opens in new window

SPEED-E-LOANS.COM LTD

Company number 06781893

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)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 June 2018
13 Oct 2017 TM01 Termination of appointment of Robert Alan Davis as a director on 6 October 2017
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 10 June 2017
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 10 June 2016
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 10 June 2015
22 Jul 2014 600 Appointment of a voluntary liquidator
11 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jan 2014 2.24B Administrator's progress report to 27 December 2013
26 Sep 2013 MR04 Satisfaction of charge 4 in full
18 Sep 2013 2.23B Result of meeting of creditors
29 Aug 2013 2.17B Statement of administrator's proposal
10 Jul 2013 AD01 Registered office address changed from C/O Speedeloans.Com Limited Raffingers Stuart Chartered Accountants 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 10 July 2013
09 Jul 2013 2.12B Appointment of an administrator
11 Apr 2013 TM01 Termination of appointment of Danny Miller as a director
19 Mar 2013 TM01 Termination of appointment of Stuart Mitchell as a director
22 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
  • GBP 327.6
21 Dec 2012 AA Full accounts made up to 31 December 2011
23 Nov 2012 CH01 Director's details changed for Mr Robert Alan Davis on 22 November 2012
13 Aug 2012 TM01 Termination of appointment of Gary Miller-Cheevers as a director
23 May 2012 CH01 Director's details changed for Mr Danny Miller on 23 May 2012
04 May 2012 CH01 Director's details changed for Mr Gary Paul Miller-Cheevers on 4 May 2012
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 327.6