Advanced company searchLink opens in new window

FUTUREHOLD DEVELOPMENT LIMITED

Company number 05304157

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 PSC02 Notification of Dinder Investments Limited as a person with significant control on 4 February 2021
11 May 2021 PSC07 Cessation of Ligentia Group Limited as a person with significant control on 4 February 2021
04 Dec 2020 PSC02 Notification of Ligentia Group Limited as a person with significant control on 6 April 2016
04 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 AD02 Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 CH01 Director's details changed for Mr Nicholas John Cotton on 16 September 2017
07 Sep 2017 AD01 Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
07 Jan 2016 AD01 Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000