- Company Overview for FASTA FIX LIMITED (06986233)
- Filing history for FASTA FIX LIMITED (06986233)
- People for FASTA FIX LIMITED (06986233)
- More for FASTA FIX LIMITED (06986233)
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
|
|
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
|
|
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
|
|
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 |