Advanced company searchLink opens in new window

FAST TRACK 100 LIMITED

Company number 03323084

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)
29 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 4 October 2024
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 4 October 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 October 2022
14 Oct 2021 AD01 Registered office address changed from Angel Court 81 st Clements Oxford Oxfordshire OX4 1AW to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 14 October 2021
13 Oct 2021 LIQ01 Declaration of solvency
13 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-05
02 Jun 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
12 Jan 2015 AAMD Amended total exemption small company accounts made up to 28 February 2014
03 Dec 2014 CH01 Director's details changed for Mr Hamish Pollock Stevenson on 28 November 2014
03 Dec 2014 CH03 Secretary's details changed for Dr Kay Louise Langdale on 28 November 2014
16 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014