- Company Overview for SPEEDFLEX (COLCHESTER) LIMITED (09375396)
- Filing history for SPEEDFLEX (COLCHESTER) LIMITED (09375396)
- People for SPEEDFLEX (COLCHESTER) LIMITED (09375396)
- More for SPEEDFLEX (COLCHESTER) LIMITED (09375396)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2016 | DS01 | Application to strike the company off the register | |
26 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | TM01 | Termination of appointment of Christopher Jonathan Welch as a director on 27 April 2015 | |
12 May 2015 | AP03 | Appointment of Kerry Louise Mcdonnell as a secretary on 27 April 2015 | |
12 May 2015 | AP01 | Appointment of Mrs Jackie Boylan as a director on 27 April 2015 | |
12 May 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
02 Mar 2015 | CERTNM |
Company name changed speedflex (hertfordshire) LIMITED\certificate issued on 02/03/15
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|