- Company Overview for FASTWALL LIMITED (02086082)
- Filing history for FASTWALL LIMITED (02086082)
- People for FASTWALL LIMITED (02086082)
- Charges for FASTWALL LIMITED (02086082)
- Insolvency for FASTWALL LIMITED (02086082)
- More for FASTWALL LIMITED (02086082)
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
|
|
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
|
|
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
|
|
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
|
|
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 |