Advanced company searchLink opens in new window

SPEEDFLEX (EDINBURGH) LIMITED

Company number 08647832

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
21 May 2015 AA Total exemption full accounts made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of David John Hodgkins as a director on 28 April 2015
09 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,000.00
13 Mar 2014 AD01 Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 March 2014
13 Mar 2014 TM01 Termination of appointment of Christopher Welch as a director
13 Mar 2014 AP03 Appointment of Kerry Louise Mcdonnell as a secretary
13 Mar 2014 AP01 Appointment of Laura Jayne Hodgkins as a director
13 Mar 2014 AP01 Appointment of Mrs Jacqueline Boylan as a director
13 Mar 2014 AP01 Appointment of Mr David John Hodgkins as a director
13 Mar 2014 AP01 Appointment of Paul James Ferris as a director
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
13 Aug 2013 NEWINC Incorporation