Advanced company searchLink opens in new window

FASTA FIX LIMITED

Company number 06986233

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2019 AD01 Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to The Corner House Box 15 High Street Tattenhall Chester Cheshire CH3 9PX on 21 October 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Apr 2018 AD01 Registered office address changed from 5 Glenmarsh Close Wirral CH63 2LB United Kingdom to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 10 April 2018
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
10 Nov 2016 AA Micro company accounts made up to 31 August 2015
03 Nov 2016 CS01 Confirmation statement made on 10 August 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr Gary David Madden on 28 October 2016
31 Oct 2016 CH01 Director's details changed for Mr Gary David Madden on 28 October 2016
10 Oct 2016 AD01 Registered office address changed from 259 Wallasey Village Wallasey Merseyside CH45 3LR to 5 Glenmarsh Close Wirral CH63 2LB on 10 October 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,170
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,170
30 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Apr 2014 TM02 Termination of appointment of Phillip Davies as a secretary
25 Feb 2014 AD01 Registered office address changed from 21 East Float Quay Dock Road Birkenhead Merseyside CH41 1DN on 25 February 2014
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,170
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 AD01 Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 29 April 2013