Advanced company searchLink opens in new window

F F T ESTATES LIMITED

Company number 06064835

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 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 3.6 Receiver's abstract of receipts and payments to 6 September 2012
21 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
12 Jul 2012 3.6 Receiver's abstract of receipts and payments to 30 May 2012
16 Jun 2011 LQ01 Notice of appointment of receiver or manager
26 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 May 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Suite 5, Coltwood Business Centre, 3 Pickford Street Aldershot Hants GU11 1TY on 6 May 2010
11 Mar 2010 TM01 Termination of appointment of Paul Foy as a director
25 Feb 2010 AP01 Appointment of Paul Bernard Foy as a director
15 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
03 Jan 2010 AA Total exemption small company accounts made up to 31 January 2008
09 Feb 2009 363a Return made up to 24/01/09; full list of members
16 Jul 2008 288b Appointment terminated director paul foy
12 Feb 2008 363a Return made up to 24/01/08; full list of members
27 Feb 2007 395 Particulars of mortgage/charge
24 Jan 2007 NEWINC Incorporation