- Company Overview for SPEAK 2 SAVE LIMITED (08753325)
- Filing history for SPEAK 2 SAVE LIMITED (08753325)
- People for SPEAK 2 SAVE LIMITED (08753325)
- Insolvency for SPEAK 2 SAVE LIMITED (08753325)
- More for SPEAK 2 SAVE LIMITED (08753325)
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) |
---|---|---|---|
20 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2017 | AD01 | Registered office address changed from Cba 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017 | |
15 Aug 2017 | LIQ02 | Statement of affairs | |
15 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2017 | AD01 | Registered office address changed from 121 Livery Street Birmingham B3 1RS England to Cba 39 Castle Street Leicester LE1 5WN on 21 July 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from St Johns Court St. Johns Road Stourbridge West Midlands DY8 1YS to 121 Livery Street Birmingham B3 1RS on 2 March 2017 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
01 Mar 2016 | AP01 | Appointment of Mr James Edward Jones as a director on 12 November 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS England to St Johns Court St. Johns Road Stourbridge West Midlands DY8 1YS on 13 July 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Colman House 121 Livery Street Birmingham B3 1RS on 11 February 2015 | |
14 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
28 Mar 2014 | AP01 | Appointment of Mr Royston Joseph Alfred Cooper as a director | |
28 Mar 2014 | TM01 | Termination of appointment of David Radford as a director | |
29 Oct 2013 | NEWINC |
Incorporation
|