- Company Overview for SPEEDY PILING AND BUILDING SERVICES LTD (08129583)
- Filing history for SPEEDY PILING AND BUILDING SERVICES LTD (08129583)
- People for SPEEDY PILING AND BUILDING SERVICES LTD (08129583)
- Insolvency for SPEEDY PILING AND BUILDING SERVICES LTD (08129583)
- More for SPEEDY PILING AND BUILDING SERVICES LTD (08129583)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2023 | |
06 Sep 2022 | AD01 | Registered office address changed from C/O Mercury Corporate Recovery Solutions 380 Chester Road Manchester Greater Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 6 September 2022 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2022 | |
02 Dec 2021 | TM01 | Termination of appointment of Wayne Pitt as a director on 31 March 2021 | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
20 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
04 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2019 | |
30 Jan 2018 | LIQ02 | Statement of affairs | |
30 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | AD01 | Registered office address changed from Sherlock & Blackwell 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 380 Chester Road Manchester Greater Manchester M16 9EA on 11 January 2018 | |
11 Aug 2017 | PSC01 | Notification of Wayne Pitt as a person with significant control on 6 April 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
01 Aug 2017 | CH01 | Director's details changed for Mr Wayne Pitt on 1 August 2017 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to Sherlock & Blackwell 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 18 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|