About

Registered Number: 06057989
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 16 St Margarets Park, Bowen Ind Estate Aberbargoed, Bargoed, Mid Glam, CF81 9FW

 

Fast Delivery Ltd was registered on 18 January 2007 and has its registered office in Bargoed, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Beverley 18 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARRHY, Paul 18 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 January 2016
MR01 - N/A 15 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
287 - Change in situation or address of Registered Office 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
225 - Change of Accounting Reference Date 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.