FTH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
03/10/243 October 2024 | Liquidators' statement of receipts and payments to 2024-09-21 |
19/10/2319 October 2023 | Liquidators' statement of receipts and payments to 2023-09-21 |
26/07/2326 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26 |
30/09/2230 September 2022 | Registered office address changed from Unit 10 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-09-30 |
29/09/2229 September 2022 | Appointment of a voluntary liquidator |
29/09/2229 September 2022 | Statement of affairs |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
08/01/228 January 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
17/02/2017 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086453530002 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086453530002 |
25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/06/1920 June 2019 | DIRECTOR APPOINTED ROBERT BOCCACCIO |
24/01/1924 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086453530001 |
22/01/1922 January 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM UNIT 10 SOUTHMILL TRADING CENTRE BISHOP'S STORTFORD CM23 3DY ENGLAND |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM UNIT 7 SOUTHMILL TRADING ESTATE SOUTHMILL ROAD BISHOP STORTFORD HERTFORDSHIRE CM23 3DY |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
16/07/1516 July 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 51000 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086453530001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
22/08/1422 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 26000 |
12/05/1412 May 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/08/139 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FTH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company