Advanced company searchLink opens in new window

HISTORIC FUTURES LIMITED

Company number 04693909

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)
07 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 AD01 Registered office address changed from Aw House 6-8 Stuart Street, Luton LU1 2SJ England to Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF on 20 December 2017
18 Dec 2017 600 Appointment of a voluntary liquidator
18 Dec 2017 LIQ01 Declaration of solvency
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
17 Aug 2016 AA Full accounts made up to 31 March 2016
13 May 2016 MR04 Satisfaction of charge 2 in full
11 Apr 2016 CH02 Director's details changed for Bridges Community Ventures Limited on 22 January 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6,832.441
04 Mar 2016 TM01 Termination of appointment of Alistair John Tillen as a director on 22 January 2016
04 Mar 2016 AP02 Appointment of Bridges Community Ventures Limited as a director on 22 January 2016
07 Jan 2016 TM02 Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015
25 Aug 2015 AA Accounts for a small company made up to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from Carpenters Workshop Blenheim Palace Sawmills Swan Lane Combe Oxfordshire OX29 8ET to Aw House 6-8 Stuart Street, Luton LU1 2SJ on 15 June 2015
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6,832.441
18 Sep 2014 AA Accounts for a small company made up to 31 March 2014
29 May 2014 TM01 Termination of appointment of David Denny as a director
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,832.441
17 Mar 2014 AUD Auditor's resignation
22 Nov 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2013 AA Accounts for a small company made up to 31 March 2013