- Company Overview for FT SOLUTIONS LIMITED (03074910)
- Filing history for FT SOLUTIONS LIMITED (03074910)
- People for FT SOLUTIONS LIMITED (03074910)
- Charges for FT SOLUTIONS LIMITED (03074910)
- Insolvency for FT SOLUTIONS LIMITED (03074910)
- More for FT SOLUTIONS LIMITED (03074910)
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) |
---|---|---|---|
06 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Aug 2018 | AM10 | Administrator's progress report | |
07 Mar 2018 | AM07 | Result of meeting of creditors | |
12 Feb 2018 | AM03 | Statement of administrator's proposal | |
07 Feb 2018 | AD01 | Registered office address changed from Centrus Business Park Mead Lane Hertford SG13 7GX to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 February 2018 | |
30 Jan 2018 | AM01 | Appointment of an administrator | |
09 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
18 Jul 2017 | PSC02 | Notification of F T Holdings Ltd as a person with significant control on 30 June 2016 | |
04 May 2017 | AP01 | Appointment of Mr Gary Petts as a director on 3 May 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
20 May 2016 | CH01 | Director's details changed for Mr Thomas John Gurd on 19 May 2016 | |
27 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
23 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 Jul 2015 | MR01 | Registration of charge 030749100008, created on 28 July 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|