Advanced company searchLink opens in new window

FASTNET FINISHING LIMITED

Company number 06276989

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)
07 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2011 4.68 Liquidators' statement of receipts and payments to 15 December 2010
07 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 19 August 2010
27 Aug 2009 287 Registered office changed on 27/08/2009 from the corner house, 2 high street aylesford kent ME20 7BG
26 Aug 2009 4.20 Statement of affairs with form 4.19
26 Aug 2009 600 Appointment of a voluntary liquidator
26 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-20
03 Sep 2008 288c Director and Secretary's Change of Particulars / michael bannister / 03/09/2008 /
03 Sep 2008 288c Director and Secretary's Change of Particulars / michael bannister / 03/09/2008 / HouseName/Number was: , now: 2; Street was: 43 mitchell road, now: oakview cottages upper green road; Area was: , now: shipbourne; Post Town was: west malling, now: tonbridge; Post Code was: ME19 4RE, now: TN11 9PQ; Country was: , now: uk
22 Aug 2008 AA Accounts made up to 31 December 2007
22 Aug 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
15 Aug 2008 363a Return made up to 12/06/08; full list of members
18 Jun 2008 288b Appointment Terminated Director david martin
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Jun 2008 288a Director appointed mr richard ashcroft
02 Jun 2008 288a Director appointed mr paul forrester
30 May 2008 288a Director appointed rachael edwards
30 May 2008 288a Director appointed mr chris carden
10 May 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2008 CERTNM Company name changed fastnet facilities LIMITED\certificate issued on 24/04/08
23 Apr 2008 288a Director appointed mr michael james bannister
12 Jun 2007 NEWINC Incorporation