Advanced company searchLink opens in new window

SPEED CAR WASH SPECIALIST LIMITED

Company number 08521444

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)
11 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
19 Mar 2022 AD01 Registered office address changed from 658-660 658-660 Portslade Road London SW8 3DH England to 3 Field Court Gray's Inn London WC1R 5EF on 19 March 2022
17 Mar 2022 600 Appointment of a voluntary liquidator
17 Mar 2022 LIQ02 Statement of affairs
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-08
03 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
21 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
07 Jun 2019 TM01 Termination of appointment of Milad Barakat as a director on 15 June 2018
04 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
20 Jun 2017 AD01 Registered office address changed from Arch 658-660 Plensbury Place London SW8 4TR England to 658-660 658-660 Portslade Road London SW8 3DH on 20 June 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016 AD01 Registered office address changed from Arch 658-660 Pensbury Place London SW8 4TR England to Arch 658-660 Plensbury Place London SW8 4TR on 19 May 2016
12 May 2016 AD01 Registered office address changed from 645 Portslade Road London SW8 3DH to Arch 658-660 Pensbury Place London SW8 4TR on 12 May 2016
21 Apr 2016 AP01 Appointment of Mr Moez Bhatia as a director on 5 April 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1