Advanced company searchLink opens in new window

FASTERWAY LIMITED

Company number 07895213

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 CH01 Director's details changed for Mr Martin Hall on 18 January 2016
10 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Unit 10 Dixons Yard 19 John Walker House York North Yorkshire YO1 9SX England to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 4 June 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Unit 10 Dixons Yard 19 John Walker House York North Yorkshire YO1 9SX on 24 November 2014
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Oct 2014 TM01 Termination of appointment of Diana Adda as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Michael Wilson as a director on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Martin Hall as a director on 20 October 2014
30 Jun 2014 AD01 Registered office address changed from 60 Featherbank Lane Horsforth Leeds LS18 4NW England on 30 June 2014
12 May 2014 AP01 Appointment of Mr Michael Wilson as a director
12 May 2014 AD01 Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 12 May 2014
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders