- Company Overview for FASTLINE STEEL FABRICATIONS LTD (07773179)
- Filing history for FASTLINE STEEL FABRICATIONS LTD (07773179)
- People for FASTLINE STEEL FABRICATIONS LTD (07773179)
- Charges for FASTLINE STEEL FABRICATIONS LTD (07773179)
- More for FASTLINE STEEL FABRICATIONS LTD (07773179)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | CH01 | Director's details changed for Mr Machael John Fellows on 20 May 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from Unit G1 Strawberry Lane Industrial Estate, Strawberry Lane Willenhall WV13 3RS England to 1 Charles Street Walsall WS2 9LZ on 26 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 2 Charles Street Fastline House Walsall West Midlands WS2 9LZ to Unit G1 Strawberry Lane Industrial Estate, Strawberry Lane Willenhall WV13 3RS on 11 April 2017 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
11 May 2016 | TM01 | Termination of appointment of Nicola Allen as a director on 10 May 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AP01 | Appointment of Miss Nicola Allen as a director on 6 April 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
19 Jun 2015 | MR01 | Registration of charge 077731790002, created on 8 June 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 |