Advanced company searchLink opens in new window

FAST CALL LIMITED

Company number 07807176

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
29 Mar 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 29 March 2022
29 Mar 2022 LIQ02 Statement of affairs
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
17 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2022 CH01 Director's details changed for Mr Raymond Lloyd Green on 1 December 2021
10 Feb 2022 PSC04 Change of details for Mr Raymond Lloyd Green as a person with significant control on 1 December 2021
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 CERTNM Company name changed new wave store LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 October 2018
28 Oct 2019 PSC04 Change of details for Mr Raymond Lloyd Green as a person with significant control on 1 January 2019
28 Oct 2019 CH01 Director's details changed for Mr Raymond Lloyd Green on 1 January 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
15 May 2019 MR01 Registration of charge 078071760001, created on 10 May 2019