Advanced company searchLink opens in new window

SPEAK 2 SAVE LIMITED

Company number 08753325

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted