About

Registered Number: 04577373
Date of Incorporation: 30/10/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2017 (7 years and 9 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Factory Fastlines Ltd was founded on 30 October 2002 and are based in Essex. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 April 2017
4.68 - Liquidator's statement of receipts and payments 14 April 2016
4.68 - Liquidator's statement of receipts and payments 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AD01 - Change of registered office address 21 February 2014
RESOLUTIONS - N/A 19 February 2014
RESOLUTIONS - N/A 19 February 2014
4.20 - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
MR05 - N/A 22 January 2014
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 28 February 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 08 November 2011
SH03 - Return of purchase of own shares 11 July 2011
SH03 - Return of purchase of own shares 11 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
TM01 - Termination of appointment of director 12 November 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 13 November 2006
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 06 April 2004
225 - Change of Accounting Reference Date 10 February 2004
363a - Annual Return 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
225 - Change of Accounting Reference Date 19 December 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floatng charge 12 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.