Advanced company searchLink opens in new window

FASTRACK FOUNDATIONS & REPAIRS LIMITED

Company number 06731137

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)
02 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2015
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2014
22 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
20 Aug 2013 TM01 Termination of appointment of Vivienne Ayres as a director
20 Aug 2013 TM01 Termination of appointment of Trevor Ayres as a director
18 Jan 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2012
18 Nov 2011 4.20 Statement of affairs with form 4.19
18 Nov 2011 600 Appointment of a voluntary liquidator
18 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Oct 2011 AD01 Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA on 26 October 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jul 2011 TM01 Termination of appointment of Vivienne Ayres as a director
22 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1,000
26 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
11 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 CH01 Director's details changed for Vivienne Margaret Anne Ayres on 11 November 2009
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for Trevor John Ayres on 11 November 2009
27 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Nov 2008 288a Director appointed vivienne margaret ann ayres
03 Nov 2008 288a Director and secretary appointed trevor john ayres