Having been setup in 2009, Fast Track Completions Ltd are based in Liverpool, it's status in the Companies House registry is set to "Liquidation". The business has 4 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WORTLEY, Graham Arthur | 27 September 2013 | - | 1 |
WORTLEY, Anne Marie | 20 January 2009 | 27 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOHERTY, Paula Christine | 20 January 2009 | 19 July 2010 | 1 |
HCS SECRETARIAL LIMITED | 20 January 2009 | 20 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 June 2020 | |
COCOMP - Order to wind up | 08 June 2020 | |
COCOMP - Order to wind up | 24 February 2020 | |
MR01 - N/A | 20 February 2020 | |
MR01 - N/A | 20 February 2020 | |
MR04 - N/A | 19 February 2020 | |
MR04 - N/A | 19 February 2020 | |
MR04 - N/A | 19 February 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 31 July 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 17 June 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
REC2 - N/A | 09 May 2018 | |
RM02 - N/A | 09 May 2018 | |
RM02 - N/A | 09 May 2018 | |
CS01 - N/A | 03 May 2018 | |
PSC07 - N/A | 02 May 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
RM01 - N/A | 15 December 2017 | |
MR04 - N/A | 04 May 2017 | |
MR04 - N/A | 04 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
MR01 - N/A | 21 April 2017 | |
MR01 - N/A | 01 April 2017 | |
MR01 - N/A | 21 March 2017 | |
CS01 - N/A | 09 February 2017 | |
AP01 - Appointment of director | 08 December 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR01 - N/A | 20 June 2016 | |
MR01 - N/A | 10 June 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AD01 - Change of registered office address | 23 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 14 February 2014 | |
MR01 - N/A | 06 February 2014 | |
MR01 - N/A | 06 February 2014 | |
MR01 - N/A | 14 November 2013 | |
MR01 - N/A | 31 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AD01 - Change of registered office address | 08 February 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 13 June 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA01 - Change of accounting reference date | 27 October 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 17 August 2010 | |
TM02 - Termination of appointment of secretary | 19 July 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
NEWINC - New incorporation documents | 20 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2020 | Outstanding |
N/A |
A registered charge | 04 February 2020 | Outstanding |
N/A |
A registered charge | 03 April 2017 | Fully Satisfied |
N/A |
A registered charge | 16 March 2017 | Fully Satisfied |
N/A |
A registered charge | 06 March 2017 | Fully Satisfied |
N/A |
A registered charge | 31 May 2016 | Fully Satisfied |
N/A |
A registered charge | 26 May 2016 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
A registered charge | 25 October 2013 | Fully Satisfied |
N/A |
A registered charge | 25 October 2013 | Fully Satisfied |
N/A |