Advanced company searchLink opens in new window

FASTRACK GEOTECHNICAL SERVICES LIMITED

Company number 06441533

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)
29 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2014
22 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House, Grenville Place Mill Hill London NW7 3SA on 22 April 2014
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
20 Aug 2013 TM01 Termination of appointment of Vivienne Ayres as a director
20 Aug 2013 TM01 Termination of appointment of Trevor Ayres as a director
18 Jan 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2012
17 Nov 2011 4.20 Statement of affairs with form 4.19
17 Nov 2011 600 Appointment of a voluntary liquidator
17 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Oct 2011 AD01 Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA on 26 October 2011
27 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jul 2011 TM01 Termination of appointment of Vivienne Ayres as a director
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 AD03 Register(s) moved to registered inspection location
30 Nov 2009 AD02 Register inspection address has been changed
21 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
18 Dec 2008 363a Return made up to 30/11/08; full list of members
29 Apr 2008 CERTNM Company name changed ayres structural & geo technical services LIMITED\certificate issued on 02/05/08
21 Feb 2008 88(2)R Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000
21 Feb 2008 288a New director appointed