Advanced company searchLink opens in new window

FUTURESOUND MUSIC LIMITED

Company number 04038954

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)
09 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2014 1.4 Notice of completion of voluntary arrangement
09 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jul 2014 4.20 Statement of affairs with form 4.19
30 Jul 2014 600 Appointment of a voluntary liquidator
30 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-22
16 Jul 2014 AD01 Registered office address changed from 2Nd Floor Munro House Duke Street Leeds West Yorkshire LS9 8AG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 July 2014
06 Jan 2014 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
07 Nov 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 36-38 Calls Landing Leeds West Yorkshire LS2 7EW on 26 July 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
02 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Richard Lawrence Todd on 1 October 2009
30 Jul 2010 CH03 Secretary's details changed for Richard Lawrence Todd on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Mr Colin William Oliver on 22 January 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/07/2020 under section 1088 of the Companies Act 2006