Advanced company searchLink opens in new window

FASTWALL LIMITED

Company number 02086082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
24 Jan 2019 MR04 Satisfaction of charge 1 in full
03 Jan 2019 AD01 Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 3 January 2019
09 Dec 2018 AD01 Registered office address changed from Units 3 & 10 Overfield Thorpe Way Industrial Estate Banbury Oxfordshire OX16 4XR to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 9 December 2018
05 Dec 2018 LIQ01 Declaration of solvency
05 Dec 2018 600 Appointment of a voluntary liquidator
05 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-15
02 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
01 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
21 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 300
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Feb 2013 CH03 Secretary's details changed for Sandra Maria Jefferies on 12 October 2012
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2012 SH10 Particulars of variation of rights attached to shares
25 Oct 2012 SH08 Change of share class name or designation
25 Oct 2012 CC01 Notice of Restriction on the Company's Articles