Advanced company searchLink opens in new window

ABFAST LIMITED

Company number 06535778

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
31 Mar 2015 AD01 Registered office address changed from C/O Stiddard Mathers Limited Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL to 90-92 King Street Maidstone Kent ME14 1BH on 31 March 2015
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
09 Mar 2012 AP03 Appointment of Mrs Julie Drouin as a secretary
07 Mar 2012 TM02 Termination of appointment of Maurice Thiemann as a secretary
07 Mar 2012 AD01 Registered office address changed from 1 Netley Road Newton Abbot Devon TQ12 2NG United Kingdom on 7 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jun 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 10 Knights Mead Chudleigh Knighton Devon TQ13 0RE on 28 January 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 May 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
03 May 2010 CH03 Secretary's details changed for Mr Maurice Victor Thiemann on 1 October 2009
03 May 2010 CH01 Director's details changed for Mr Martin Lee Mawbey on 1 December 2009
13 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
13 Apr 2010 AD01 Registered office address changed from 1 Belvoir Road Bottesford Nottingham NG13 0BG United Kingdom on 13 April 2010
15 May 2009 363a Return made up to 31/03/09; full list of members
17 Mar 2008 NEWINC Incorporation