- Company Overview for FASTLOK MANUFACTURING LTD (13078540)
- Filing history for FASTLOK MANUFACTURING LTD (13078540)
- People for FASTLOK MANUFACTURING LTD (13078540)
- Insolvency for FASTLOK MANUFACTURING LTD (13078540)
- More for FASTLOK MANUFACTURING LTD (13078540)
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) |
---|---|---|---|
10 Feb 2025 | LIQ02 | Statement of affairs | |
10 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | AD01 | Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW to 22 Regent Street Nottingham NG1 5BQ on 21 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW United Kingdom to 6 Clinton Avenue Nottingham NG5 1AW on 17 January 2025 | |
13 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2021 | PSC01 | Notification of David George Housley as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC01 | Notification of Christopher Unwin as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Vale Manufacturing Ltd as a person with significant control on 21 January 2021 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2021
|
|
06 Jan 2021 | AP01 | Appointment of Mr David George Housley as a director on 6 January 2021 | |
14 Dec 2020 | TM01 | Termination of appointment of James Coleyshaw as a director on 11 December 2020 | |
11 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-11
|