Advanced company searchLink opens in new window

FUTURO BUILDING CONTRACTORS LTD

Company number 08850175

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
17 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2015 4.20 Statement of affairs with form 4.19
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
23 Jun 2015 AD01 Registered office address changed from Unit 1C Coedcae Lane Pontyclun Mid Glamorgan CF72 9FQ to C/O Bailams & Co Ty Antur Navigation Park Abercynon CF45 4SN on 23 June 2015
17 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
02 Dec 2014 AD01 Registered office address changed from 19B Ely Valley Industrial Estate Pontyclun Mid Glamorgan CF72 9DZ Wales to Unit 1C Coedcae Lane Pontyclun Mid Glamorgan CF72 9FQ on 2 December 2014
26 Sep 2014 AP01 Appointment of Mr Gerwyn Warren Lewis as a director on 1 September 2014
25 Sep 2014 AD01 Registered office address changed from Joanne Hughes & Co Ltd Station Hill New Road Porthcawl Mid Glamorgan CF36 5DL United Kingdom to 19B Ely Valley Industrial Estate Pontyclun Mid Glamorgan CF72 9DZ on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Rhian Lewis as a director on 1 September 2014
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted