Advanced company searchLink opens in new window

FACTORFAST LIMITED

Company number 02599130

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Dec 2018 PSC04 Change of details for Mr Robert Ian Massey as a person with significant control on 11 December 2018
11 Dec 2018 PSC01 Notification of Robert Ian Massey as a person with significant control on 30 November 2018
11 Dec 2018 AP01 Appointment of Mr Robert Ian Massey as a director on 30 November 2018
11 Dec 2018 TM01 Termination of appointment of Richard Thomas Howard as a director on 30 November 2018
11 Dec 2018 PSC07 Cessation of Richard Thomas Howard as a person with significant control on 30 November 2018
18 Jul 2018 MR04 Satisfaction of charge 1 in full
17 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 AP04 Appointment of Anova Secretarial Services Limited as a secretary
07 May 2014 TM02 Termination of appointment of Rt Secretarial Limited as a secretary
13 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Richard Thomas Howard on 3 May 2013
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012