SPEEDY HORSE SERVICES LTD

5a Spinners Close Coppull 5a Spinners Close Coppull 5a Spinners Close Coppull 5a Spinners Close Coppull, Chorley, PR7 5FQ, Lancashire, United Kingdom
StatusDISSOLVED
Company No.08882957
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 6 days

SUMMARY

SPEEDY HORSE SERVICES LTD is an dissolved private limited company with number 08882957. It was incorporated 10 years, 3 months, 23 days ago, on 10 February 2014 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 5a Spinners Close Coppull 5a Spinners Close Coppull 5a Spinners Close Coppull 5a Spinners Close Coppull, Chorley, PR7 5FQ, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 55 Main Street Buckshaw Village Chorley Lancashire PR7 7AQ England

New address: PO Box PR75FQ 5a Spinners Close Coppull 5a Spinners Close Coppull Coppull Chorley Lancashire PR7 5FQ

Change date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 55 Main Street Buckshaw Village Chorley Lancashire PR7 7AQ

Change date: 2017-06-20

Old address: 53 Horseshoe Drive Buckshaw Village Chorley Lancashire PR7 7GQ England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeline Anne Sophie Da Silva Barros

Termination date: 2017-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-29

Officer name: Mrs Adeline Anne-Sophie Da Silva Barros

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-29

Officer name: Cleiton Adrien Barros

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 53 Horseshoe Drive Buckshaw Village Chorley Lancashire PR7 7GQ

Change date: 2016-07-14

Old address: 122 Lovedean Lane Waterlooville Hampshire PO8 9SN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Adeline Anne Sophie Da Silva Barros

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Mr Cleiton Adrien Barros

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-29

Officer name: Mr Cleiton Adrien Barros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 185 Pavilion Road Worthing BN14 7EP

New address: 122 Lovedean Lane Waterlooville Hampshire PO8 9SN

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A, S & G CARPENTRY AND MAINTENANCE LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:11258634
Status:ACTIVE
Category:Private Limited Company

ARLESEY LEISURE LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:11699155
Status:ACTIVE
Category:Private Limited Company

C. B. COLLIER LIMITED

BEWELL HOUSE,HEREFORD,HR4 0BA

Number:04440926
Status:ACTIVE
Category:Private Limited Company

IP SQUARED LTD

78 YORK STREET,LONDON,W1H 1DP

Number:10067684
Status:ACTIVE
Category:Private Limited Company

RATCLIFFE PROJECT MANAGEMENT LIMITED

CHURCH COTTAGE, 9 ST CUTHBERT'S,SOUTHPORT,PR9 7NN

Number:05471265
Status:ACTIVE
Category:Private Limited Company

SVM PROJECT SERVICES LIMITED

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:08870996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source