SPEEDIFIX POOLS LIMITED
Status | LIQUIDATION |
Company No. | 06532268 |
Category | Private Limited Company |
Incorporated | 12 Mar 2008 |
Age | 16 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPEEDIFIX POOLS LIMITED is an liquidation private limited company with number 06532268. It was incorporated 16 years, 2 months, 26 days ago, on 12 March 2008. The company address is Bartle House Bartle House, Manchester, M2 3WQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2023
Action Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2022
Action Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2021
Action Date: 23 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Old address: Swallow Park Carr Lane Much Hoole Preston Lancashire PR4 4th
New address: Bartle House Oxford Court Manchester M2 3WQ
Change date: 2020-10-20
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 14 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065322680001
Charge creation date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company previous shortened
Date: 10 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Termination secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Taylor
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Taylor
Documents
Appoint person secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew John Hunt
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Hunt
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Bolton
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Old address: Charter House Pittman Way Fulwood Preston Lancashire PR2 9RP
Change date: 2010-04-14
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Bolton
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margret Pilkington
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan William Taylor
Documents
Appoint person secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martyn Joseph Taylor
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bolton
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from 31 cropper gardens hesketh bank preston lancashire PR4 6PL united kingdom
Documents
Some Companies
ESSEX HEATING & ELECTRICAL SERVICES LIMITED
SUITE 321 M25 BUSINESS CENTRE LIMITED,WALTHAM ABBEY,EN9 1JH
Number: | 03877121 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 PRINCESS STREET,MANCHESTER,M1 4HT
Number: | 11475393 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSE FLEXIBLE PACKAGING PENSION SCHEME TRUSTEES LIMITED
20-20 TRUSTEES LIMITED ALBION WHARF,MANCHESTER,M1 5LN
Number: | 09023655 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL RESIDENTS ASSOCIATION COMPANY LIMITED
DANIEL HOUSE,TRURO,TR1 2HX
Number: | 06879320 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRESSAY DRIVE,ELLON,AB41 9WQ
Number: | SC454084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTANS GYM & HEALTH CLUB CIC
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 07338996 |
Status: | ACTIVE |
Category: | Community Interest Company |