Advanced company searchLink opens in new window

FASTHAUL (UK) LIMITED

Company number 06298378

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)
13 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 6 January 2011
13 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2010 4.68 Liquidators' statement of receipts and payments to 20 October 2010
30 Apr 2010 4.68 Liquidators' statement of receipts and payments to 20 April 2010
30 Apr 2009 4.20 Statement of affairs with form 4.19
30 Apr 2009 600 Appointment of a voluntary liquidator
30 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
02 Apr 2009 287 Registered office changed on 02/04/2009 from 48 darwin court gloucester avenue london NW1 7BQ
02 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re co to cease trading 05/02/2009
30 Dec 2008 288b Appointment Terminated Director stuart wildman
30 Dec 2008 288b Appointment Terminated Director david wildman
25 Sep 2008 363a Return made up to 02/07/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from unit 12 raleigh court, priestley way, crawley west sussex RH10 9PD
24 Sep 2008 353 Location of register of members
24 Sep 2008 190 Location of debenture register
14 Aug 2008 288a Director appointed stuart wildman
14 Aug 2008 288a Director appointed david wildman
11 Aug 2008 288a Director appointed mr roy arthur napper
21 Sep 2007 395 Particulars of mortgage/charge
02 Jul 2007 NEWINC Incorporation