- Company Overview for FASTLINE SUPERBIKE CENTRE LIMITED (04135941)
- Filing history for FASTLINE SUPERBIKE CENTRE LIMITED (04135941)
- People for FASTLINE SUPERBIKE CENTRE LIMITED (04135941)
- Charges for FASTLINE SUPERBIKE CENTRE LIMITED (04135941)
- Insolvency for FASTLINE SUPERBIKE CENTRE LIMITED (04135941)
- More for FASTLINE SUPERBIKE CENTRE LIMITED (04135941)
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
|
|
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
|
|
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 |