Advanced company searchLink opens in new window

SPEEDBOAT MIDCO LIMITED

Company number 08075551

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)
07 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2021 AD01 Registered office address changed from Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds LS11 5JL to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 24 September 2021
24 Sep 2021 LIQ02 Statement of affairs
24 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-15
23 Sep 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 MR04 Satisfaction of charge 080755510002 in full
20 Aug 2021 MR04 Satisfaction of charge 1 in full
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 CS01 Confirmation statement made on 18 May 2021 with updates
02 Dec 2020 AA Full accounts made up to 30 August 2020
06 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 18 May 2020
21 Aug 2020 AA Full accounts made up to 1 September 2019
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/11/2020 shareholder information
23 Apr 2020 TM01 Termination of appointment of Matthew Lee as a director on 31 March 2020
13 Dec 2019 AP01 Appointment of Mr David Leslie Cox as a director on 4 November 2019
13 Nov 2019 TM01 Termination of appointment of John Power as a director on 27 September 2019
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
30 May 2019 AA Full accounts made up to 26 August 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 124,781.25
20 Nov 2018 AP01 Appointment of Henry Strother Colquhoun Breese as a director on 24 October 2018
20 Nov 2018 TM01 Termination of appointment of Clare Elizabeth Urmston as a director on 26 September 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 124,779.875
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates