- Company Overview for FAST PLANT (SWINDON) LIMITED (02625289)
- Filing history for FAST PLANT (SWINDON) LIMITED (02625289)
- People for FAST PLANT (SWINDON) LIMITED (02625289)
- Charges for FAST PLANT (SWINDON) LIMITED (02625289)
- Insolvency for FAST PLANT (SWINDON) LIMITED (02625289)
- More for FAST PLANT (SWINDON) LIMITED (02625289)
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
|
|
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
|