Advanced company searchLink opens in new window

FUTURES BUILDING & MAINTENANCE LIMITED

Company number 08420889

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 August 2020
27 Aug 2019 AD01 Registered office address changed from 182a Shirebrook Road Sheffield South Yorkshire S8 9RG to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 27 August 2019
23 Aug 2019 LIQ02 Statement of affairs
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-07
25 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
13 Jul 2017 MR01 Registration of charge 084208890001, created on 11 July 2017
28 Jun 2017 AA Micro company accounts made up to 28 February 2017
12 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 TM01 Termination of appointment of David Smith as a director on 21 September 2015
27 May 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Jun 2014 AP01 Appointment of Mr Richard John Smith as a director
17 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
17 Apr 2014 CH01 Director's details changed for Mr David Smith on 5 May 2013
11 Feb 2014 AD01 Registered office address changed from the Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ United Kingdom on 11 February 2014
26 Feb 2013 NEWINC Incorporation