Advanced company searchLink opens in new window

SPEEDLINK CONTRACT SERVICES LIMITED

Company number 06555820

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 AD01 Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 29 August 2013
02 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2013 DS01 Application to strike the company off the register
12 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
10 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Paul Raymond Churchman on 23 February 2011
19 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 4 April 2010
20 Jul 2009 363a Return made up to 04/04/09; full list of members
20 Jul 2009 288c Secretary's Change of Particulars / martin gilbert / 01/04/2009 / HouseName/Number was: 28 linden place, now: 46; Street was: fairfield avenue, now: galleon way; Post Town was: staines, now: cardiff; Region was: middlesex, now: south glamorgan; Post Code was: TW18 4AF, now: CF10 4JA
30 Jun 2009 AA Accounts made up to 30 April 2009
18 Jul 2008 287 Registered office changed on 18/07/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ
03 Jul 2008 288c Director's Change of Particulars / paul churchman / 01/06/2008 / HouseName/Number was: , now: 21; Street was: 6 felside court, now: fernihough close; Area was: heath road, now: ; Post Code was: KT13 8TG, now: KT13 0UY
01 May 2008 88(2) Ad 04/04/08 gbp si 99@1=99 gbp ic 1/100
15 Apr 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
15 Apr 2008 288b Appointment Terminated Director waterlow nominees LIMITED
15 Apr 2008 288a Secretary appointed martin lee gilbert
15 Apr 2008 288a Director appointed paul churchman
04 Apr 2008 NEWINC Incorporation