Advanced company searchLink opens in new window

FASTLINE SUPERBIKE CENTRE LIMITED

Company number 04135941

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)
27 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
25 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
17 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 July 2012
14 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2011 AD01 Registered office address changed from 1 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 July 2011
15 Jul 2011 4.20 Statement of affairs with form 4.19
15 Jul 2011 600 Appointment of a voluntary liquidator
15 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-12
11 Apr 2011 AP03 Appointment of Mrs Hilary Ruth Mitchell as a secretary
11 Apr 2011 TM02 Termination of appointment of Thomas Mitchell as a secretary
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1,000
21 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Gary Mitchell on 1 October 2009
21 Jan 2010 CH01 Director's details changed for Hilary Ruth Mitchell on 1 October 2009
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2008
03 Jul 2009 287 Registered office changed on 03/07/2009 from 1 navigation business village navigation way ashton on ribble preston PR2 2YP
01 Jul 2009 363a Return made up to 05/01/09; full list of members
26 Jun 2009 287 Registered office changed on 26/06/2009 from navigation business village navigation way ashton-on-ribble preston PR2 2YP
11 Jun 2009 287 Registered office changed on 11/06/2009 from navigation business village navigation way ashton-on-ribble preston PR2 2YP
27 Apr 2009 287 Registered office changed on 27/04/2009 from 120-124 towngate leyland preston lancashire PR25 2LQ
17 Dec 2008 AA Total exemption small company accounts made up to 28 February 2007
15 Jan 2008 363a Return made up to 05/01/08; full list of members