-
FAST TRACK VEHICLE LEASING LIMITED - 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom
Company Information
- Company registration number
- 05198841
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 12-14
- Carlton Place
- Southampton
- SO15 2EA 12-14, Carlton Place, Southampton, SO15 2EA UK
Management
- Managing Directors
- THOMSON, Ian John
- Company secretaries
- KIDBY, Colin
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-08-06
- Dissolved on
- 2020-09-18
- SIC/NACE
- 77110
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-07-31
- Last Date: 2011-10-31
- Last Return Made Up To:
- 2013-08-06
- Annual Return
- Due Date: 2016-08-20
- Last Date:
-
FAST TRACK VEHICLE LEASING LIMITED Company Description
- FAST TRACK VEHICLE LEASING LIMITED is a ltd registered in United Kingdom with the Company reg no 05198841. Its current trading status is "closed". It was registered 2004-08-06. It has declared SIC or NACE codes as "77110". It has 1 director and 1 secretary. The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2013-08-06.It can be contacted at 12-14 .
Get FAST TRACK VEHICLE LEASING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fast Track Vehicle Leasing Limited - 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom
Did you know? kompany provides original and official company documents for FAST TRACK VEHICLE LEASING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-18) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-18) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-19) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-21) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-12-10) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-18) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-29) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-05-08) - 4.68
keyboard_arrow_right 2014
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-02-14) - 2.34B
-
liquidation-voluntary-appointment-of-liquidator (2014-02-26) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-02-25) - 2.24B
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
liquidation-in-administration-appointment-of-administrator (2013-09-20) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
liquidation-in-administration-result-creditors-meeting (2013-11-20) - 2.23B
-
liquidation-in-administration-proposals (2013-11-04) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2013-10-24) - 2.16B
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-19) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-19) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-10-15) - AA
-
legacy (2009-08-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-18) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
-
legacy (2008-08-26) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-05-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-21) - 363a
-
legacy (2005-10-20) - 225
keyboard_arrow_right 2004
-
legacy (2004-11-12) - 395
-
legacy (2004-10-05) - 288a
-
legacy (2004-10-05) - 288b
-
legacy (2004-09-28) - 288c
-
legacy (2004-08-13) - 325
-
legacy (2004-08-12) - 288a
-
legacy (2004-08-12) - 190
-
legacy (2004-08-12) - 288b
-
incorporation-company (2004-08-06) - NEWINC
-
legacy (2004-08-12) - 353