- Company Overview for HISTORIC FUTURES LIMITED (04693909)
- Filing history for HISTORIC FUTURES LIMITED (04693909)
- People for HISTORIC FUTURES LIMITED (04693909)
- Charges for HISTORIC FUTURES LIMITED (04693909)
- Insolvency for HISTORIC FUTURES LIMITED (04693909)
- More for HISTORIC FUTURES LIMITED (04693909)
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
|
|
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AUD | Auditor's resignation | |
22 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 |