Advanced company searchLink opens in new window

FAST TECH AUTOMOTIVE LIMITED

Company number 03472016

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
23 May 2022 AA Micro company accounts made up to 31 March 2022
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 March 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
22 Nov 2019 PSC04 Change of details for Mr Bruce Graham Whiteman as a person with significant control on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Bruce Graham Whiteman on 22 November 2019
04 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CH01 Director's details changed for Bruce Graham Whiteman on 17 May 2019
17 May 2019 PSC04 Change of details for Mr Bruce Graham Whiteman as a person with significant control on 17 May 2019
08 May 2019 TM02 Termination of appointment of Tony Whiteman as a secretary on 8 May 2019
08 May 2019 AP03 Appointment of Mr Bruce Graham Whiteman as a secretary on 8 May 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
19 Oct 2016 CH01 Director's details changed for Bruce Graham Whiteman on 10 October 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015