Advanced company searchLink opens in new window

FAST ACCOUNTS LIMITED

Company number 10523834

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)
23 Jul 2024 WU07 Progress report in a winding up by the court
06 Jun 2023 AD01 Registered office address changed from Parker House Buttermarket Street Warrington WA1 2NL England to Sanderlings Becketts Farm Alcester Road Birmingham B47 6AJ on 6 June 2023
05 Jun 2023 WU04 Appointment of a liquidator
11 Apr 2023 COCOMP Order of court to wind up
12 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
14 Dec 2020 MR01 Registration of charge 105238340001, created on 30 November 2020
31 Aug 2020 AP01 Appointment of Mr Carl Reed as a director on 10 April 2020
30 Aug 2020 TM01 Termination of appointment of George Sands as a director on 10 April 2020
15 May 2020 AP01 Appointment of Mr George Sands as a director on 10 April 2020
15 May 2020 TM01 Termination of appointment of Carl Reed as a director on 10 April 2020
14 May 2020 CH01 Director's details changed for Mr Carl Reed on 1 May 2020
14 May 2020 AD01 Registered office address changed from 1 Peel House the Downs Altrincham WA14 2PX England to Parker House Buttermarket Street Warrington WA1 2NL on 14 May 2020
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with updates
11 Feb 2019 TM01 Termination of appointment of James Raynham-Gallivan as a director on 1 January 2018
11 Feb 2019 AP01 Appointment of Mr Carl Reed as a director on 1 January 2018
11 Feb 2019 AD01 Registered office address changed from Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW England to 1 Peel House the Downs Altrincham WA14 2PX on 11 February 2019
11 Feb 2019 TM02 Termination of appointment of Ppj Secretariat Limited as a secretary on 1 January 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 December 2017