Advanced company searchLink opens in new window

FAST RECLAIMS LIMITED

Company number 06559155

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)
01 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2017 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017
12 Sep 2017 AD01 Registered office address changed from The Oaks, 4 Stamford Rise Newtown Linford Leicester LE6 0PY to 39 Castle Street Leicester LE1 5WN on 12 September 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
11 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
31 Jul 2017 AA01 Current accounting period extended from 30 April 2017 to 31 August 2017
05 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 30/11/2016
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 05/06/2017.
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
02 Dec 2015 TM01 Termination of appointment of George Edward Dodds as a director on 28 November 2015
30 Nov 2015 AD01 Registered office address changed from St Nicholas House Little Saxham Bury St. Edmunds Suffolk IP29 5LH to The Oaks, 4 Stamford Rise Newtown Linford Leicester LE6 0PY on 30 November 2015
30 Nov 2015 AP01 Appointment of Mr Paul Butler as a director on 26 November 2015
30 Nov 2015 TM02 Termination of appointment of Debbie Mcaree as a secretary on 25 November 2015
21 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Feb 2015 AD01 Registered office address changed from 3 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF to St Nicholas House Little Saxham Bury St. Edmunds Suffolk IP29 5LH on 3 February 2015
29 Apr 2014 AP01 Appointment of Mr George Edward Dodds as a director
29 Apr 2014 TM01 Termination of appointment of Debbie Mcaree as a director
29 Apr 2014 TM02 Termination of appointment of George Dodds as a secretary
29 Apr 2014 AP03 Appointment of Ms Debbie Mcaree as a secretary
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2