Advanced company searchLink opens in new window

FASTCROP PLC

Company number 03974842

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)
25 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
25 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2010 4.68 Liquidators' statement of receipts and payments to 4 June 2010
11 Jun 2009 4.70 Declaration of solvency
11 Jun 2009 LIQ MISC RES Resolution insolvency:special resolution "in specie"
11 Jun 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-05
11 Jun 2009 600 Appointment of a voluntary liquidator
11 Jun 2009 287 Registered office changed on 11/06/2009 from hammersley house 5-8 warwick street london W1B 5LX
07 Oct 2008 288b Appointment Terminated Director rupert sebag-montefiore
07 Oct 2008 288b Appointment Terminated Director the rothermere
07 Oct 2008 288b Appointment Terminated Director paul mccarthy
07 Oct 2008 288b Appointment Terminated Director louise hall
07 Oct 2008 288b Appointment Terminated Director david dutton
07 Oct 2008 288b Appointment Terminated Director kevin beatty
07 Oct 2008 288b Appointment Terminated Director andrew hart
22 Sep 2008 288b Appointment Terminated Director helen whiteley
24 Jun 2008 288a Director appointed leif mahon daly
16 Jun 2008 288c Director's Change of Particulars / louise walker / 01/05/2008 / Surname was: walker, now: hall; HouseName/Number was: , now: 10; Street was: 10 hop gardens, now: hop gardens
16 Jun 2008 288b Appointment Terminated Director ian springett
08 May 2008 363a Return made up to 17/04/08; full list of members
29 Apr 2008 288a Director appointed mark francis milner
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/11/2022 under section 1088 of the Companies Act 2006
14 Mar 2008 AA Full accounts made up to 30 September 2007
23 Aug 2007 363a Return made up to 17/04/07; full list of members
04 May 2007 AA Full accounts made up to 30 September 2006