Advanced company searchLink opens in new window

FUTURE CREATIVE COMMUNITY INTEREST COMPANY

Company number 06467432

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)
19 May 2020 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
23 Jun 2017 AD01 Registered office address changed from 31 Stanhope Road Stanhope Road Deal CT14 6AD England to C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East Manchester M15 4PN on 23 June 2017
20 Jun 2017 LIQ02 Statement of affairs
20 Jun 2017 600 Appointment of a voluntary liquidator
20 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
22 May 2017 AA Total exemption full accounts made up to 31 January 2017
26 Apr 2017 AD01 Registered office address changed from 25 Stanhope Road Deal Kent CT14 6AD to 31 Stanhope Road Stanhope Road Deal CT14 6AD on 26 April 2017
04 Apr 2017 TM01 Termination of appointment of Michael John Lloyd as a director on 23 March 2017
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AP01 Appointment of Mr Michael John Lloyd as a director on 4 February 2016
15 Jan 2016 AR01 Annual return made up to 8 January 2016 no member list
26 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 no member list
11 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 8 January 2014 no member list
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 CH01 Director's details changed for Esme Claudia Chilton on 1 February 2012
08 Jan 2013 AR01 Annual return made up to 8 January 2013 no member list
08 Jan 2013 CH01 Director's details changed for Esme Claudia Chilton on 1 February 2012
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012