- Company Overview for MINI SPEED LTD (06986709)
- Filing history for MINI SPEED LTD (06986709)
- People for MINI SPEED LTD (06986709)
- Charges for MINI SPEED LTD (06986709)
- Insolvency for MINI SPEED LTD (06986709)
- More for MINI SPEED LTD (06986709)
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) |
---|---|---|---|
16 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2016 | AD01 | Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE to Acre House 11-15 William Road London NW1 3ER on 8 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of George Anthony Sutton as a director on 3 October 2016 | |
05 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2016 | AP01 | Appointment of Mr George Anthony Sutton as a director on 1 September 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Jun 2014 | AD01 | Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF England on 4 June 2014 | |
05 Nov 2013 | AD01 | Registered office address changed from Unit 4 Abbot Close Byfleet West Byfleet Surrey KT14 7JN on 5 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Oct 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
16 Jan 2012 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from Unit 3 Dorset Way Byfleet Surrey KT14 7LB on 16 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off |