- Company Overview for FUTURE BUILDS LIMITED (06857243)
- Filing history for FUTURE BUILDS LIMITED (06857243)
- People for FUTURE BUILDS LIMITED (06857243)
- Insolvency for FUTURE BUILDS LIMITED (06857243)
- More for FUTURE BUILDS LIMITED (06857243)
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) |
---|---|---|---|
05 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2021 | |
06 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2020 | |
01 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2019 | |
30 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2018 | |
31 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2017 | |
28 Jul 2016 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Premier House Bradford Road Cleckheaton BD19 3TT on 28 July 2016 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Jun 2016 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 16 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Richard Martin Hewson on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Neil Anthony Danahay on 9 June 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Neil Anthony Danahay on 10 March 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 12 September 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Neil Anthony Danahay on 4 April 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from C/O Smith Mcbride 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF United Kingdom on 4 April 2013 |