Advanced company searchLink opens in new window

FT SOLUTIONS LIMITED

Company number 03074910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2