- Company Overview for FASTRACK FOUNDATIONS & REPAIRS LIMITED (06731137)
- Filing history for FASTRACK FOUNDATIONS & REPAIRS LIMITED (06731137)
- People for FASTRACK FOUNDATIONS & REPAIRS LIMITED (06731137)
- Charges for FASTRACK FOUNDATIONS & REPAIRS LIMITED (06731137)
- Insolvency for FASTRACK FOUNDATIONS & REPAIRS LIMITED (06731137)
- More for FASTRACK FOUNDATIONS & REPAIRS LIMITED (06731137)
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
|
|
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
|
|
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 |