FAST ACTION DRAINS LTD: Filings
Overview
| Company Name | FAST ACTION DRAINS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05691315 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FAST ACTION DRAINS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 30a the Green Kings Norton Birmingham West Midlands B38 8SD* on Jun 28, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Marc Kelly on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kellie Killally on Feb 12, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 4 Ashwater Drive Kings Heath Birmingham B14 5UX* on Feb 11, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Annual return made up to Jan 30, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Certificate of change of name Company name changed 4 way drains LIMITED\certificate issued on 24/05/07 | 2 pages | CERTNM | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Certificate of change of name Company name changed always 4 way drains LTD\certificate issued on 20/06/06 | 2 pages | CERTNM | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0