- Company Overview for FASTRACK 2 RECRUIT LIMITED (05872106)
- Filing history for FASTRACK 2 RECRUIT LIMITED (05872106)
- People for FASTRACK 2 RECRUIT LIMITED (05872106)
- Charges for FASTRACK 2 RECRUIT LIMITED (05872106)
- Insolvency for FASTRACK 2 RECRUIT LIMITED (05872106)
- More for FASTRACK 2 RECRUIT LIMITED (05872106)
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) |
---|---|---|---|
07 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2013 | |
27 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
24 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2011 | |
16 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | AD01 | Registered office address changed from Studio 17.1 Thames Innovation Centre Veridion Way Erith Kent DA18 4AL United Kingdom on 15 November 2010 | |
06 Aug 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
|
|
06 Aug 2010 | CH01 | Director's details changed for Daniel Furniss on 11 July 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from Studio 46 Thames Innovation Cntr Veridion Way Erith Kent DA18 4AL on 6 August 2010 | |
06 Aug 2010 | TM01 | Termination of appointment of Andrew Furniss as a director | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from, 155B broadway, bexleyheath, kent, DA6 7EZ | |
05 Aug 2009 | 353 | Location of register of members | |
04 Aug 2009 | 288c | Director's change of particulars / andrels furniss / 04/08/2009 | |
22 May 2009 | 288a | Director appointed andrels furniss | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 363s |
Return made up to 11/07/08; no change of members
|
|
18 Nov 2008 | 288b | Appointment terminated secretary colin rofe | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Jul 2007 | 363a | Return made up to 11/07/07; full list of members | |
26 Feb 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 |