FAST CALL LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved following liquidation |
06/02/246 February 2024 | Final Gazette dissolved following liquidation |
06/11/236 November 2023 | Return of final meeting in a creditors' voluntary winding up |
25/05/2325 May 2023 | Liquidators' statement of receipts and payments to 2023-03-16 |
29/03/2229 March 2022 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-03-29 |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Statement of affairs |
29/03/2229 March 2022 | Appointment of a voluntary liquidator |
17/02/2217 February 2022 | Compulsory strike-off action has been suspended |
17/02/2217 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Change of details for Mr Raymond Lloyd Green as a person with significant control on 2021-12-01 |
10/02/2210 February 2022 | Director's details changed for Mr Raymond Lloyd Green on 2021-12-01 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
22/12/2122 December 2021 | Certificate of change of name |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
26/05/2026 May 2020 | 31/10/18 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 01/01/2019 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 01/01/2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078071760001 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O HARBOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/07/1831 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/04/1711 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
19/05/1619 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOS GL53 7JX |
09/11/159 November 2015 | COMPANY NAME CHANGED PANORAMIC DOORS INC. LTD CERTIFICATE ISSUED ON 09/11/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
11/11/1411 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
24/09/1424 September 2014 | DIRECTOR APPOINTED MR RAYMOND LLOYD GREEN |
24/09/1424 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN |
04/03/144 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
18/07/1318 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM HOMEPARK CHURSTON RD CHURSTON FERRERS BRIXHAM TQ5 0HU UNITED KINGDOM |
21/01/1321 January 2013 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAST CALL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company