- Company Overview for FAST TRACK VEHICLE LEASING LIMITED (05198841)
- Filing history for FAST TRACK VEHICLE LEASING LIMITED (05198841)
- People for FAST TRACK VEHICLE LEASING LIMITED (05198841)
- Charges for FAST TRACK VEHICLE LEASING LIMITED (05198841)
- Insolvency for FAST TRACK VEHICLE LEASING LIMITED (05198841)
- More for FAST TRACK VEHICLE LEASING LIMITED (05198841)
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) |
---|---|---|---|
18 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
21 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2019 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2018 | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2017 | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2016 | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2015 | |
26 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | 2.24B | Administrator's progress report to 14 February 2014 | |
14 Feb 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Nov 2013 | 2.23B | Result of meeting of creditors | |
04 Nov 2013 | 2.17B | Statement of administrator's proposal | |
24 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
23 Sep 2013 | AD01 | Registered office address changed from Unit 5 Partnership Business Park Rodney Road Portsmouth Hampshire PO4 8DF United Kingdom on 23 September 2013 | |
20 Sep 2013 | 2.12B | Appointment of an administrator | |
08 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
19 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
19 Sep 2012 | AD01 | Registered office address changed from Southsea Works, Rodney Road Portsmouth Hampshire PO4 8SY on 19 September 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
13 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders |