Advanced company searchLink opens in new window

FASTFAB (UK) LIMITED

Company number 05754319

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 AR01 Annual return made up to 23 March 2011
Statement of capital on 2011-04-27
  • GBP 2
24 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jul 2009 288c Director's Change of Particulars / mark o'brian / 01/03/2009 / HouseName/Number was: , now: 24; Street was: 402 coggeshall road, now: broadway; Area was: , now: silver end; Post Town was: braintree, now: witham; Post Code was: CM7 9EG, now: CM8 3RA
11 Jul 2009 288c Director and Secretary's Change of Particulars / paul allibone / 01/06/2006 / HouseName/Number was: , now: 24; Street was: 24 gardeners road, now: gardeners road
02 Jul 2009 363a Return made up to 23/03/09; no change of members
17 Dec 2008 363a Return made up to 31/03/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2007 363s Return made up to 23/03/07; full list of members
30 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
30 May 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Apr 2006 288b Director resigned
20 Apr 2006 288b Secretary resigned
20 Apr 2006 288a New secretary appointed;new director appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 287 Registered office changed on 20/04/06 from: 12-14 st mary`s street newport shropshire TF10 7AB