- Company Overview for SPEEDS SURVEYORS LIMITED (07205886)
- Filing history for SPEEDS SURVEYORS LIMITED (07205886)
- People for SPEEDS SURVEYORS LIMITED (07205886)
- More for SPEEDS SURVEYORS LIMITED (07205886)
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) |
---|---|---|---|
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
17 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
14 Apr 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
13 Apr 2010 | AP01 | Appointment of Guy Andrews Speed as a director | |
13 Apr 2010 | AP03 | Appointment of Fiona Wendy Speed as a secretary | |
01 Apr 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
29 Mar 2010 | NEWINC | Incorporation |