- Company Overview for FASTERWAY LIMITED (07895213)
- Filing history for FASTERWAY LIMITED (07895213)
- People for FASTERWAY LIMITED (07895213)
- More for FASTERWAY LIMITED (07895213)
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
|
|
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
|
|
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
|
|
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 |