- Company Overview for FAST-TEC WETROOM SOLUTIONS LTD (08701025)
- Filing history for FAST-TEC WETROOM SOLUTIONS LTD (08701025)
- People for FAST-TEC WETROOM SOLUTIONS LTD (08701025)
- More for FAST-TEC WETROOM SOLUTIONS LTD (08701025)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
24 Oct 2019 | PSC04 | Change of details for Mrs Collette Haughton as a person with significant control on 24 October 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
18 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mrs Linda Ridley on 11 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Ralph Anthony Haughton on 10 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from Hill Top Cottage Lindley Otley Leeds LS21 2QS to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 11 January 2016 | |
07 Dec 2015 | AP01 | Appointment of Mrs Linda Ridley as a director on 7 August 2015 | |
07 Dec 2015 | AP01 | Appointment of Russell Ridley as a director on 7 August 2015 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 7 August 2015
|
|
08 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
23 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-23
|