FASTBUCK LIMITED

16 High Street, Chesham, HP5 1EP, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.02586481
CategoryPrivate Limited Company
Incorporated27 Feb 1991
Age33 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution05 Oct 2013
Years10 years, 8 months, 14 days

SUMMARY

FASTBUCK LIMITED is an dissolved private limited company with number 02586481. It was incorporated 33 years, 3 months, 20 days ago, on 27 February 1991 and it was dissolved 10 years, 8 months, 14 days ago, on 05 October 2013. The company address is 16 High Street, Chesham, HP5 1EP, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Oct 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Jul 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 May 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from suite e, 2ND floor kingsbridge house 130 marsh road, pinner middlesex HA5 5LX

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary lesley glassberg

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 30/03/07

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 20/12/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/99

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 24 May 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/99; no change of members

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 09/12/97 from: nottingham house 6A high street uxbridge middlesex UB8 1JN

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Capital

Type: 88(2)O

Description: Ad 09/06/95--------- £ si 120@1

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Capital

Type: 88(2)P

Description: Ad 09/06/95--------- £ si 120@1=120 £ ic 100/220

Documents

View document PDF

Resolution

Date: 15 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Capital

Type: 123

Description: £ nc 100/400 08/06/95

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Resolution

Date: 04 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Resolution

Date: 28 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 29/08/93 from: talbot house 204-226 imperial drive harrow middx.HA2 7HH

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/93; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 14/02/93 from: 187A field end road eastcote pinner middlesex HA5 1QR

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 1992

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Resolution

Date: 09 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 12/03/92 from: 183A field end road eastcote pinner middlesex HA5 1QR

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 13/03/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 16 Jun 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 15/03/91 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Incorporation company

Date: 27 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTEK SAFETY NETTING SERVICES LIMITED

15A ST. CATHERINES VALE,WORCESTER,WR5 1EN

Number:06378098
Status:ACTIVE
Category:Private Limited Company

CAMPS TRANSPORT & LOGISTICS LTD

32-34 VICTORIA GARDENS,NEATH,SA11 3BH

Number:11841761
Status:ACTIVE
Category:Private Limited Company

CHARLES DOBIE LIMITED

44 CYPRESS AVENUE,MIDDLESEX,EN2 9BZ

Number:04519531
Status:ACTIVE
Category:Private Limited Company

DSP GROUP LONDON LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:08812569
Status:ACTIVE
Category:Private Limited Company

JUGARU LTD

51 ECTON PARK ROAD,NORTHAMPTON,NN3 5EB

Number:10367000
Status:ACTIVE
Category:Private Limited Company

SEAFIELD FISHING COMPANY LIMITED

28 BROAD STREET,,AB42 1BY

Number:SC297651
Status:ACTIVE
Category:Private Limited 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