Advanced company searchLink opens in new window

FAST PLANT (SWINDON) LIMITED

Company number 02625289

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)
16 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
24 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 24 October 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
28 Jun 2021 AD01 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
02 Nov 2018 AD01 Registered office address changed from Fastplant ( Swindon ) Ltd Dunbeath Road Swindon Wiltshire SN2 8DP to 12-14 Carlton Place Southampton SO15 2EA on 2 November 2018
31 Oct 2018 600 Appointment of a voluntary liquidator
31 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-12
31 Oct 2018 LIQ02 Statement of affairs
02 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
20 Jun 2018 MR04 Satisfaction of charge 1 in full
20 Jun 2018 MR04 Satisfaction of charge 026252890003 in full
20 Jun 2018 MR04 Satisfaction of charge 2 in full
06 Jun 2018 PSC04 Change of details for Edwin Charles Monet as a person with significant control on 5 June 2018
06 Jun 2018 TM01 Termination of appointment of Mathieu Monet as a director on 5 June 2018
25 May 2018 MR01 Registration of charge 026252890004, created on 23 May 2018
06 Jul 2017 PSC01 Notification of Edwin Charles Monet as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 15