- Company Overview for SPEEDBOAT ACQUISITIONCO LIMITED (08075568)
- Filing history for SPEEDBOAT ACQUISITIONCO LIMITED (08075568)
- People for SPEEDBOAT ACQUISITIONCO LIMITED (08075568)
- Charges for SPEEDBOAT ACQUISITIONCO LIMITED (08075568)
- Insolvency for SPEEDBOAT ACQUISITIONCO LIMITED (08075568)
- More for SPEEDBOAT ACQUISITIONCO LIMITED (08075568)
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
|
|
23 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | MR04 | Satisfaction of charge 080755680002 in full | |
20 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
21 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
02 Dec 2020 | AA | Full accounts made up to 30 August 2020 | |
24 Aug 2020 | AA | Full accounts made up to 1 September 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
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 | |
06 Jun 2019 | AA | Full accounts made up to 26 August 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
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 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
23 Jan 2018 | AA | Full accounts made up to 27 August 2017 | |
09 Jun 2017 | AP01 | Appointment of Clare Elizabeth Urmston as a director on 26 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Henrik Nygaard Pade as a director on 25 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of John Edward Kitson as a director on 24 February 2017 |