- Company Overview for FAST CALL LIMITED (07807176)
- Filing history for FAST CALL LIMITED (07807176)
- People for FAST CALL LIMITED (07807176)
- Charges for FAST CALL LIMITED (07807176)
- Insolvency for FAST CALL LIMITED (07807176)
- More for FAST CALL LIMITED (07807176)
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
|
|
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
|
|
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 |