FASTPACK BUSINESS ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 04845593 |
Category | Private Limited Company |
Incorporated | 25 Jul 2003 |
Age | 20 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2017 |
Years | 6 years, 7 months, 29 days |
SUMMARY
FASTPACK BUSINESS ENGINEERING LIMITED is an dissolved private limited company with number 04845593. It was incorporated 20 years, 10 months, 14 days ago, on 25 July 2003 and it was dissolved 6 years, 7 months, 29 days ago, on 10 October 2017. The company address is 78 Burton Road 78 Burton Road, Derby, DE65 6FN.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-07
New address: 78 Burton Road Repton Derby DE65 6FN
Old address: Sycamore House Appleby Glade Industrial Estate Ryder Close Swadlincote Derbyshire DE11 9EU England
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bullock
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Partridge
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-11
Old address: 82 Horninglow Street Burton-on-Trent Staffordshire DE14 1PN
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Bullock
Change date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-25
Officer name: Christopher James Bullock
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Partridge
Change date: 2010-07-25
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Charles Barkway
Change date: 2010-07-25
Documents
Change person secretary company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Charles Barkway
Change date: 2010-07-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 25 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Read
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed christopher james bullock
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed ralph partridge
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: 12 james street kimberley nottingham nottinghamshire NG16 2LP
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 12 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moody fastpack LIMITED\certificate issued on 12/03/07
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 18/02/07 from: west carr road industrial estate retford nottinghamshire DN22 7SN
Documents
Accounts with accounts type small
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
121 LIVERY STREET,BIRMINGHAM,B3 1RS
Number: | 04000821 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANS GROVE COTTAGE,WIMBORNE,BH21 7AE
Number: | 07694210 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HERON COURT ROAD,BOURNEMOUTH,BH3 7LJ
Number: | 10768362 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE, WOOLSEY HOUSE,BOSTON,PE21 6RA
Number: | 06866924 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX
Number: | SL020304 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 PEAR CLOSE,LONDON,NW9 0LJ
Number: | 07939493 |
Status: | ACTIVE |
Category: | Private Limited Company |