- Company Overview for FUTTERS FURNISHING CO.LIMITED (00838040)
- Filing history for FUTTERS FURNISHING CO.LIMITED (00838040)
- People for FUTTERS FURNISHING CO.LIMITED (00838040)
- Charges for FUTTERS FURNISHING CO.LIMITED (00838040)
- Insolvency for FUTTERS FURNISHING CO.LIMITED (00838040)
- More for FUTTERS FURNISHING CO.LIMITED (00838040)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2017 | 4.43 | Notice of final account prior to dissolution | |
13 Sep 2016 | LIQ MISC | INSOLVENCY:Progress report ends 26/03/2016 | |
15 Jun 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/03/2016 | |
22 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
02 Jun 2015 | COCOMP | Order of court to wind up | |
06 May 2015 | AD01 | Registered office address changed from Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT on 6 May 2015 | |
25 Mar 2015 | 2.33B | Notice of a court order ending Administration | |
14 Jan 2015 | 2.23B | Result of meeting of creditors | |
23 Dec 2014 | 2.17B | Statement of administrator's proposal | |
12 Dec 2014 | 2.16B | Statement of affairs with form 2.14B | |
06 Nov 2014 | AD01 | Registered office address changed from Hamilton House Battery Green Road Lowestoft Suffolk NR32 1DE to Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 6 November 2014 | |
04 Nov 2014 | 2.12B | Appointment of an administrator | |
04 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
27 Mar 2012 | AD02 | Register inspection address has been changed from C/O Banham Graham Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Hamilton House Battery Green Road Lowestoft Suffolk NR32 1DH on 13 April 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Frank Ralph Harman Futter on 1 October 2009 |