- Company Overview for FUTURES BUILDING & MAINTENANCE LIMITED (08420889)
- Filing history for FUTURES BUILDING & MAINTENANCE LIMITED (08420889)
- People for FUTURES BUILDING & MAINTENANCE LIMITED (08420889)
- Charges for FUTURES BUILDING & MAINTENANCE LIMITED (08420889)
- Insolvency for FUTURES BUILDING & MAINTENANCE LIMITED (08420889)
- More for FUTURES BUILDING & MAINTENANCE LIMITED (08420889)
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
|
|
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
|
|
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
|
|
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
|
|
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 |