FUTURE TECH DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-04-04 | 
| 06/08/246 August 2024 | Resignation of a liquidator | 
| 22/04/2422 April 2024 | Resolutions | 
| 22/04/2422 April 2024 | Statement of affairs | 
| 22/04/2422 April 2024 | Resolutions | 
| 22/04/2422 April 2024 | Appointment of a voluntary liquidator | 
| 22/04/2422 April 2024 | Registered office address changed from 103 Moorfield Road Brockworth Gloucester GL3 4JQ to Staverton Court Staverton Cheltenham GL51 0UX on 2024-04-22 | 
| 26/09/2326 September 2023 | Compulsory strike-off action has been suspended | 
| 26/09/2326 September 2023 | Compulsory strike-off action has been suspended | 
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off | 
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off | 
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | 
| 24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURGOYNE / 24/06/2020 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | 
| 30/09/1630 September 2016 | DIRECTOR APPOINTED MR JASON GEORGE BROWN | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 21/12/1521 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURGOYNE / 06/09/2014 | 
| 31/10/1431 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders | 
| 03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JASON BROWN | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 23 WOODMANCOTE VALE WOODMANCOTE CHELTENHAM GL52 9RJ | 
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 22/11/1322 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 29/10/1229 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 04/01/124 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders | 
| 16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 07/05/117 May 2011 | PREVEXT FROM 31/10/2010 TO 31/03/2011 | 
| 30/10/1030 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders | 
| 02/02/102 February 2010 | DIRECTOR APPOINTED MR JASON GEORGE BROWN | 
| 20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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