Advanced company searchLink opens in new window

SPEEDWELL F10 BUILDERS LIMITED

Company number 13817040

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 8
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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