Advanced company searchLink opens in new window

FASTRAK EXPRESS DELIVERY SERVICES LIMITED

Company number 06546319

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)
11 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
11 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2014 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England on 5 March 2014
04 Mar 2014 4.20 Statement of affairs with form 4.19
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 27 March 2013
Statement of capital on 2013-04-09
  • GBP 2
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AD01 Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 21 August 2012
23 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 27 March 2011
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Patricia Maria Morphew on 27 March 2010
17 May 2010 CH01 Director's details changed for David Charles Morphew on 27 March 2010
02 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 27/03/09; full list of members
01 Apr 2009 190 Location of debenture register
01 Apr 2009 353 Location of register of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from 5 chancery house tolworth close surbiton KT6 7EW united kingdom
09 Apr 2008 288a Director appointed david charles morphew
09 Apr 2008 288a Director and secretary appointed patricia maria morphew
09 Apr 2008 288b Appointment terminated secretary A.C. secretaries LIMITED