- Company Overview for FAST PRODUCTS LIMITED (02688049)
- Filing history for FAST PRODUCTS LIMITED (02688049)
- People for FAST PRODUCTS LIMITED (02688049)
- Charges for FAST PRODUCTS LIMITED (02688049)
- Insolvency for FAST PRODUCTS LIMITED (02688049)
- More for FAST PRODUCTS LIMITED (02688049)
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) |
---|---|---|---|
23 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2019 | AD01 | Registered office address changed from Crop Technology Centre Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ to Savants 83 Victoria Street London SW1H 0HW on 17 May 2019 | |
16 May 2019 | 600 | Appointment of a voluntary liquidator | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | LIQ01 | Declaration of solvency | |
25 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2019 | TM01 | Termination of appointment of Elissa Martine Handford as a director on 31 May 2018 | |
12 Mar 2019 | TM01 | Termination of appointment of John Handford as a director on 31 May 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Dec 2014 | AP01 | Appointment of Mrs Elissa Martine Handford as a director on 21 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mrs Jennifer Catherine Biddlecombe as a director on 21 November 2014 | |
07 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 | |
21 Mar 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 31 May 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|