Advanced company searchLink opens in new window

FASTBEAM LIMITED

Company number 04175259

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
30 Sep 2013 CERTNM Company name changed strubeam LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
25 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
22 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
31 Mar 2011 AD02 Register inspection address has been changed from C/O Rostance Edwards Ltd 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD
30 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Aug 2010 AD01 Registered office address changed from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD on 13 August 2010
30 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Mrs Diane Marie Phillips on 1 March 2010
30 Apr 2010 CH03 Secretary's details changed for Mrs Diane Marie Phillips on 1 March 2010
30 Apr 2010 CH01 Director's details changed for Jeffrey Raymond Phillips on 1 March 2010
09 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2009 363a Return made up to 08/03/09; full list of members
09 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
31 Mar 2008 363a Return made up to 08/03/08; full list of members
25 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
03 May 2007 AA Total exemption small company accounts made up to 30 June 2006