Advanced company searchLink opens in new window

FFASTFILL F D LIMITED

Company number 02571397

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 DS01 Application to strike the company off the register
27 May 2015 SH20 Statement by Directors
27 May 2015 SH19 Statement of capital on 27 May 2015
  • GBP 0.000005
27 May 2015 CAP-SS Solvency Statement dated 26/05/15
27 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2015 MR04 Satisfaction of charge 3 in full
27 Apr 2015 MR04 Satisfaction of charge 5 in full
27 Apr 2015 MR04 Satisfaction of charge 6 in full
24 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 597.4051
24 Dec 2014 CH01 Director's details changed for Mr Thomas Keith Todd on 1 December 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 TM01 Termination of appointment of Mark Andrew Russell Carlisle as a director on 2 September 2014
03 Sep 2014 TM02 Termination of appointment of Mark Andrew Carlisle as a secretary on 2 September 2014
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 597.4051
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
21 Aug 2013 TM01 Termination of appointment of Hamish Purdey as a director
30 Jul 2013 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 30 July 2013
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Hamish John Purdey on 14 December 2012
14 Dec 2012 CH01 Director's details changed for Mr Thomas Keith Todd on 14 December 2012
19 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders