- Company Overview for FUTURESOUND MUSIC LIMITED (04038954)
- Filing history for FUTURESOUND MUSIC LIMITED (04038954)
- People for FUTURESOUND MUSIC LIMITED (04038954)
- Charges for FUTURESOUND MUSIC LIMITED (04038954)
- Insolvency for FUTURESOUND MUSIC LIMITED (04038954)
- More for FUTURESOUND MUSIC LIMITED (04038954)
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
|
|
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
|
|
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
|