Advanced company searchLink opens in new window

FAST2FIBRE (HOLDINGS) LIMITED

Company number 08904172

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 AM23 Notice of move from Administration to Dissolution
28 Sep 2018 AM10 Administrator's progress report
04 Apr 2018 AM07 Result of meeting of creditors
08 Mar 2018 AM03 Statement of administrator's proposal
12 Jan 2018 AD01 Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 12 January 2018
11 Jan 2018 AM01 Appointment of an administrator
28 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
28 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Mark Christopher Tellwright as a director on 27 March 2017
08 Sep 2016 TM01 Termination of appointment of Thye Seng Chan as a director on 31 August 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 191.3
11 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
20 May 2015 AP01 Appointment of Mr Paul Martyn Hughes as a director on 31 March 2015
20 May 2015 AP01 Appointment of Laslo Nusbaum as a director on 31 March 2015
20 May 2015 AP01 Appointment of Thye Seng Chan as a director on 31 March 2015
25 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
25 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 100