Advanced company searchLink opens in new window

SPEEDY TRANS LIMITED

Company number 08088943

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 DS01 Application to strike the company off the register
22 Nov 2021 AA01 Previous accounting period shortened from 31 May 2022 to 31 October 2021
22 Nov 2021 AA Micro company accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
15 Jul 2020 AD01 Registered office address changed from 48 Kipling Avenue Tilbury RM18 8HF England to 16 Birch Close Canvey Island Essex SS8 9JG on 15 July 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 1 Kipling Avenue Tilbury RM18 8HE to 48 Kipling Avenue Tilbury RM18 8HF on 6 June 2017
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
28 Feb 2016 AA Micro company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Laurentill Constantin Vladarean on 26 March 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Aug 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Mr Laurentill Constantin Vladarean on 1 August 2014