Advanced company searchLink opens in new window

FUTURE BUILDS LIMITED

Company number 06857243

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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