Advanced company searchLink opens in new window

SPEEDSIGN LIMITED

Company number 08182767

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
07 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
18 Aug 2014 AD01 Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom to Number 17 the Steadings Business Centre Maisemore Court Maisemore Gloucestershire GL2 8EY on 18 August 2014
13 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
09 Sep 2013 CH01 Director's details changed for Mr Ian Edward French on 28 August 2013
04 Oct 2012 AP01 Appointment of Mr Gareth John Wood as a director
03 Oct 2012 TM01 Termination of appointment of Clifford Wing as a director
03 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 2
03 Oct 2012 AP01 Appointment of Mr Ian Edward French as a director
03 Oct 2012 AD01 Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 3 October 2012
16 Aug 2012 NEWINC Incorporation