Advanced company searchLink opens in new window

FTTC LIMITED

Company number 06362149

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
03 Apr 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 April 2019
15 Mar 2019 PSC05 Change of details for Rutland Telecom Limited as a person with significant control on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr Ian Michael Wade as a director on 13 March 2019
15 Mar 2019 AD01 Registered office address changed from Windrush Court Abingdon Oxon OX14 1SY to Building One Wyndyke Furlong Abingdon Oxfordshire OX14 1UQ on 15 March 2019
15 Feb 2019 TM01 Termination of appointment of David Alastair Smyth as a director on 14 February 2019
20 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
26 Jun 2018 TM01 Termination of appointment of Matthew William Edward Hare as a director on 21 June 2018
26 Jun 2018 AP01 Appointment of Mr David Alastair Smyth as a director on 21 June 2018
13 Jun 2018 AA Full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
24 Mar 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 TM01 Termination of appointment of Simon Charles Bullock as a director on 30 September 2016
12 Oct 2016 AP01 Appointment of Fiona Helen Cayley as a director on 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
08 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jan 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 January 2016
09 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
28 Aug 2015 AUD Auditor's resignation
22 Jun 2015 AD01 Registered office address changed from Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG to Windrush Court Abingdon Oxon OX14 1SY on 22 June 2015
17 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
11 Mar 2015 CH01 Director's details changed for Mr Simon Charles Bullock on 1 March 2015
06 Jan 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT