- Company Overview for SPEEDWELL F10 BUILDERS LIMITED (13817040)
- Filing history for SPEEDWELL F10 BUILDERS LIMITED (13817040)
- People for SPEEDWELL F10 BUILDERS LIMITED (13817040)
- Charges for SPEEDWELL F10 BUILDERS LIMITED (13817040)
- More for SPEEDWELL F10 BUILDERS LIMITED (13817040)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2024 | DS01 | Application to strike the company off the register | |
11 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
05 Jul 2024 | MR04 | Satisfaction of charge 138170400001 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 138170400002 in full | |
04 Jun 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 April 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Unit 3 East Quay Park East Quay Bridgwater TA6 4DB England to Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU on 4 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
08 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
03 Jan 2023 | PSC02 | Notification of F10 Build Ltd as a person with significant control on 11 April 2022 | |
03 Jan 2023 | PSC07 | Cessation of Sally Hammick as a person with significant control on 11 April 2022 | |
03 Jan 2023 | PSC07 | Cessation of Robert William Hammick as a person with significant control on 11 April 2022 | |
03 Jan 2023 | PSC07 | Cessation of Caroline Hammick as a person with significant control on 11 April 2022 | |
03 Jan 2023 | PSC07 | Cessation of Alan Steven Hammick as a person with significant control on 11 April 2022 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2022 | SH08 | Change of share class name or designation | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
15 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | MR01 | Registration of charge 138170400001, created on 3 February 2022 | |
09 Feb 2022 | MR01 | Registration of charge 138170400002, created on 3 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Andrew Peter Woolacott as a director on 3 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Timothy David Over as a director on 3 February 2022 |