SPEEDBOAT ACQUISITIONCO LIMITED: Filings
Overview
Company Name | SPEEDBOAT ACQUISITIONCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08075568 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SPEEDBOAT ACQUISITIONCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Satisfaction of charge 080755680002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 30, 2020 | 17 pages | AA | ||||||||||
Full accounts made up to Sep 01, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Lee as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Leslie Cox as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Power as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 26, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with updates | 3 pages | CS01 | ||||||||||
Appointment of Henry Strother Colquhoun Breese as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Elizabeth Urmston as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 27, 2017 | 15 pages | AA | ||||||||||
Appointment of Clare Elizabeth Urmston as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Henrik Nygaard Pade as a director on Feb 25, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Kitson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
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