Advanced company searchLink opens in new window

FASTFIX HEATING & HOME SERVICES LIMITED

Company number 10254929

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 September 2022
28 Sep 2021 AD01 Registered office address changed from Park House 10 Park Street Bristol BS1 5HX England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 28 September 2021
28 Sep 2021 LIQ02 Statement of affairs
28 Sep 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-17
16 Jul 2021 PSC04 Change of details for Mr Alexander Andrew Findlay as a person with significant control on 15 July 2021
16 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 PSC04 Change of details for Mr Alexander Andrew Findlay as a person with significant control on 2 July 2020
09 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from Unit G 7a4 Estate Victoria Road Avonmouth Bristol BS11 9DB England to Park House 10 Park Street Bristol BS1 5HX on 22 June 2020
25 Jan 2020 AA Micro company accounts made up to 30 June 2019
18 Nov 2019 CH01 Director's details changed for Mr David Patrick Finlay on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr David Patrick Finlay as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr Andrew Robert Findlay as a director on 18 November 2019
17 Nov 2019 CH01 Director's details changed for Miss Karina Irle on 2 October 2019
17 Nov 2019 CH01 Director's details changed for Miss Charlotte Anne Findlay on 2 October 2019
17 Nov 2019 TM02 Termination of appointment of Joanne Margaret Findlay as a secretary on 2 October 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
02 Jul 2019 PSC04 Change of details for Mr Alexander Andrew Findlay as a person with significant control on 1 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Alexander Andrew Findlay on 1 July 2019
02 Jul 2019 AP01 Appointment of Miss Karina Irle as a director on 1 July 2019