Advanced company searchLink opens in new window

FAST TRAK SOLUTIONS LIMITED

Company number 06676820

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)
07 May 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jul 2013 AD01 Registered office address changed from C/O Wilkins Kennedy 1 Bridge House London Bridge London SE1 9QR United Kingdom on 24 July 2013
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
23 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2013 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 501,270
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 19 August 2011 with full list of shareholders
16 Jan 2012 AD02 Register inspection address has been changed from Regus House Victory Way Crossways Dartford Kent DA2 6AG United Kingdom
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 TM01 Termination of appointment of Andrew Redmond as a director
07 Jun 2011 TM01 Termination of appointment of Russell Hoyle as a director
22 Mar 2011 AR01 Annual return made up to 19 August 2010 with full list of shareholders
22 Mar 2011 TM01 Termination of appointment of Simon Drew as a director
22 Mar 2011 TM02 Termination of appointment of Simon Drew as a secretary
22 Mar 2011 AD02 Register inspection address has been changed from Regus House Victory Way Crossways Dartford Kent DA2 9QD United Kingdom
11 Mar 2011 SH06 Cancellation of shares. Statement of capital on 11 March 2011
  • GBP 501,270.00
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 501,270.00
17 Nov 2010 TM01 Termination of appointment of Simon Drew as a director
17 Nov 2010 TM02 Termination of appointment of Simon Drew as a secretary
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 501,280.00