Advanced company searchLink opens in new window

MINI SPEED LTD

Company number 06986709

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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