SPEEDY PILING AND BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/10/2323 October 2023 | Return of final meeting in a creditors' voluntary winding up |
22/03/2322 March 2023 | Liquidators' statement of receipts and payments to 2023-01-17 |
02/12/212 December 2021 | Termination of appointment of Wayne Pitt as a director on 2021-03-31 |
30/01/1830 January 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
30/01/1830 January 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
30/01/1830 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SHERLOCK & BLACKWELL 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PITT |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PITT / 01/08/2017 |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/05/1730 May 2017 | FIRST GAZETTE |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/09/1416 September 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/04/143 April 2014 | PREVSHO FROM 31/07/2013 TO 30/06/2013 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FIRE STATION DAY NURSERY OLD FIRE STATION MANCHESTER ROAD MOSSLEY LANCASHIRE OL5 9BB UNITED KINGDOM |
20/09/1320 September 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/07/124 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of SPEEDY PILING AND BUILDING SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company