FUTURE TEXTILES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/01/193 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2018:LIQ. CASE NO.1 |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM FUTURE TEXTILES ELDON STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9PE ENGLAND |
31/10/1731 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/10/1731 October 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
31/10/1731 October 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 2 MAJOR HOUSE WIMSEY WAY ALFRETON DERBYSHIRE DE55 4LS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1616 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064837440001 |
26/02/1526 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064837440002 |
17/02/1517 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
10/02/1510 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
07/01/157 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUCKER |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | SAIL ADDRESS CREATED |
13/02/1213 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | DIRECTOR APPOINTED MR NICHOLAS JAMES TUCKER |
15/03/1115 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 40 ULLSWATER ROAD, GARDEN FARM CHESTER LE STREET CO DURHAM DH2 3HQ |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, SECRETARY ALISON ATKINSON |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISON ATKINSON |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE ATKINSON / 20/01/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN TRACEY / 20/01/2010 |
01/03/101 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE ATKINSON / 20/01/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
09/03/099 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FUTURE TEXTILES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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