FASTTRACK CONSTRUCTION (DERBY) LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands, United Kingdom
StatusLIQUIDATION
Company No.03545335
CategoryPrivate Limited Company
Incorporated14 Apr 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution02 Apr 2014
Years10 years, 3 months, 5 days

SUMMARY

FASTTRACK CONSTRUCTION (DERBY) LIMITED is an liquidation private limited company with number 03545335. It was incorporated 26 years, 2 months, 23 days ago, on 14 April 1998 and it was dissolved 10 years, 3 months, 5 days ago, on 02 April 2014. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands, United Kingdom.



Company Fillings

Restoration order of court

Date: 21 Jun 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 02 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2013

Action Date: 25 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 31 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: Units 1-2 Leacroft Court Leacroft Road Derby DE23 8HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-03

Officer name: David Bernard Joseph Gerard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Andrew Charles Barber

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: David Bernard Joseph Gerard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2003

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 06/01/03 from: pearsons chartered accountants 20 irongate derby DE1 3GP

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2002

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2001

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/04/98--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/04/98--------- £ si 48@1=48 £ ic 2/50

Documents

View document PDF

Resolution

Date: 24 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 22/12/98 from: 1 ashfield road davenport stockport cheshire

Documents

View document PDF

Incorporation company

Date: 14 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. U. ASSOCIATES LIMITED

UNIT 2,POTTERS BAR,EN6 1TL

Number:04997144
Status:ACTIVE
Category:Private Limited Company

COAST CANDLE CO. LTD

THE SLIPWAY,POOLEWE,IV22 2LN

Number:SC442289
Status:ACTIVE
Category:Private Limited Company

MA & NJ GEORGEVIC LLP

60 ISLINGTON ROW MIDDLEWAY,BIRMINGHAM,B15 1PH

Number:OC336933
Status:ACTIVE
Category:Limited Liability Partnership

NS REMOVALS LIMITED

OFFICE NO 8 11/12 CHURCH LANE,LONDON,E11 1HG

Number:09013459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OVERSEAS PLASTIC IMPORT EXPORT LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00797100
Status:ACTIVE
Category:Private Limited Company

SPORTING PATHWAYS SCOTLAND C.I.C.

4 WOODHILL CRESCENT,IRVINE,KA11 1QU

Number:SC565557
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source