- Company Overview for FTSL REALISATIONS LIMITED (06912855)
- Filing history for FTSL REALISATIONS LIMITED (06912855)
- People for FTSL REALISATIONS LIMITED (06912855)
- Charges for FTSL REALISATIONS LIMITED (06912855)
- Insolvency for FTSL REALISATIONS LIMITED (06912855)
- More for FTSL REALISATIONS LIMITED (06912855)
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) |
---|---|---|---|
24 Oct 2019 | MR01 | Registration of charge 069128550006, created on 23 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
15 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
03 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
29 Mar 2017 | MR04 | Satisfaction of charge 069128550004 in full | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
15 Feb 2016 | MR01 | Registration of charge 069128550004, created on 1 February 2016 | |
04 Dec 2015 | MR01 | Registration of charge 069128550003, created on 24 November 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Richard Alan Westley on 15 June 2015 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | AD01 | Registered office address changed from Arcwell Works Stafford Road Fordhouses Wolverhampton WV10 7EJ United Kingdom on 18 June 2014 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
04 Oct 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off |