SPEEDBOAT ACQUISITIONCO LIMITED: Filings

  • Overview

    Company NameSPEEDBOAT ACQUISITIONCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08075568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SPEEDBOAT ACQUISITIONCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds LS11 5JL to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 24, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 15, 2021

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 080755680002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 30, 2020

    17 pagesAA

    Full accounts made up to Sep 01, 2019

    17 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Lee as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr David Leslie Cox as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of John Power as a director on Sep 27, 2019

    1 pagesTM01

    Full accounts made up to Aug 26, 2018

    16 pagesAA

    Confirmation statement made on May 18, 2019 with updates

    3 pagesCS01

    Appointment of Henry Strother Colquhoun Breese as a director on Oct 24, 2018

    2 pagesAP01

    Termination of appointment of Clare Elizabeth Urmston as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 27, 2017

    15 pagesAA

    Appointment of Clare Elizabeth Urmston as a director on May 26, 2017

    2 pagesAP01

    Confirmation statement made on May 18, 2017 with updates

    6 pagesCS01

    Termination of appointment of Henrik Nygaard Pade as a director on Feb 25, 2017

    1 pagesTM01

    Termination of appointment of John Edward Kitson as a director on Feb 24, 2017

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0