FAST CALL LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/11/236 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-16

View Document

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

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

17/02/2217 February 2022 Compulsory strike-off action has been suspended

View Document

17/02/2217 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Change of details for Mr Raymond Lloyd Green as a person with significant control on 2021-12-01

View Document

10/02/2210 February 2022 Director's details changed for Mr Raymond Lloyd Green on 2021-12-01

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 01/01/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD GREEN / 01/01/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078071760001

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOS GL53 7JX

View Document

09/11/159 November 2015 COMPANY NAME CHANGED PANORAMIC DOORS INC. LTD CERTIFICATE ISSUED ON 09/11/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR RAYMOND LLOYD GREEN

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM HOMEPARK CHURSTON RD CHURSTON FERRERS BRIXHAM TQ5 0HU UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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