Advanced company searchLink opens in new window

F F T DEVELOPMENTS LIMITED

Company number 05612063

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)
30 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2018 WU15 Notice of final account prior to dissolution
05 Feb 2018 TM02 Termination of appointment of Andrew Enghwee Trafford as a secretary on 25 January 2018
01 Nov 2017 WU07 Progress report in a winding up by the court
21 Oct 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 22/09/2016
09 Nov 2015 LIQ MISC INSOLVENCY:progress report
19 Mar 2015 RM02 Notice of ceasing to act as receiver or manager
22 Oct 2014 LIQ MISC INSOLVENCY:Progress report end 22/09/2014
18 Oct 2013 LIQ MISC Insolvency:re progress report 23/09/2012-22/09/2013
16 Oct 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/09/2013
09 Nov 2011 LQ02 Notice of ceasing to act as receiver or manager
09 Nov 2011 LQ02 Notice of ceasing to act as receiver or manager
20 Oct 2011 AD01 Registered office address changed from Suite 5 Coltwood Business Centre 3 Pickford Street Aldershot Hampshire GU11 1TY on 20 October 2011
20 Oct 2011 4.31 Appointment of a liquidator
16 Jun 2011 LQ01 Notice of appointment of receiver or manager
21 Apr 2011 COCOMP Order of court to wind up
13 Sep 2010 LQ01 Notice of appointment of receiver or manager
13 Sep 2010 LQ01 Notice of appointment of receiver or manager
13 Sep 2010 LQ01 Notice of appointment of receiver or manager
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Mar 2010 AA Total exemption small company accounts made up to 30 November 2008
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
06 Jan 2010 CH01 Director's details changed for Chan to Foo on 6 January 2010
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off