Cranford Drive, Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Website | speedyfreight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4306666 |
Telephone region | Manchester |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Michael John Le-gallez 100.00% Ordinary |
---|
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 June 2018 | Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 13 June 2018 (1 page) |
12 June 2018 | Resolutions
|
24 May 2018 | Notification of Michael John Le-Gallez as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
4 December 2017 | Change of name notice (2 pages) |
4 December 2017 | Change of name notice (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages) |
30 March 2017 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages) |
30 March 2017 | Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages) |
30 March 2017 | Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
8 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
21 February 2011 | Incorporation (33 pages) |
21 February 2011 | Incorporation (33 pages) |