Advanced company searchLink opens in new window

FAST LANE CARCARE LIMITED

Company number 07403408

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)
10 Aug 2017 AD01 Registered office address changed from Unit 7 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ to 43 Waterloo Road Uxbridge Middlesex UB8 2QX on 10 August 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Feb 2017 MR01 Registration of charge 074034080002, created on 2 February 2017
01 Feb 2017 MR01 Registration of charge 074034080001, created on 25 January 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
08 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
13 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Unit 6 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ on 12 September 2012
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Mar 2012 CH01 Director's details changed for Harbir Singh Kahlon on 9 February 2011
31 Jan 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
21 Sep 2011 TM01 Termination of appointment of Saqib Salim Choudhri as a director
09 Mar 2011 CERTNM Company name changed f & h autocare LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
09 Mar 2011 CONNOT Change of name notice
03 Mar 2011 TM01 Termination of appointment of Filipe Ramos Teixeira as a director
25 Feb 2011 AD01 Registered office address changed from 67 Tokyngton Avenue Wembley HA9 6HW United Kingdom on 25 February 2011
11 Oct 2010 NEWINC Incorporation