About

Registered Number: 06245174
Date of Incorporation: 14/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Riga Wharf, 380 Bristol Road, Gloucester, GL2 5DH

 

Having been setup in 2007, Speedyshelving Ltd have registered office in Gloucester, it has a status of "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 20 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 June 2017
AP01 - Appointment of director 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 22 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
CH01 - Change of particulars for director 12 October 2015
AA01 - Change of accounting reference date 08 October 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 03 June 2009
225 - Change of Accounting Reference Date 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
363a - Annual Return 27 June 2008
RESOLUTIONS - N/A 01 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.