FFT LUMBER LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/03/2415 March 2024 | Satisfaction of charge 073363910001 in full |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 04/03/244 March 2024 | Application to strike the company off the register |
| 04/03/244 March 2024 | Termination of appointment of Richard Lewis Goddard as a director on 2024-02-29 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-11-30 |
| 21/02/2421 February 2024 | Previous accounting period shortened from 2024-01-14 to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2023-01-14 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 14/01/2314 January 2023 | Annual accounts for year ending 14 Jan 2023 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-08-05 with no updates |
| 04/03/224 March 2022 | Previous accounting period extended from 2021-08-31 to 2022-01-14 |
| 29/09/2129 September 2021 | Director's details changed for Mr Richard Goddard on 2021-09-28 |
| 29/09/2129 September 2021 | Change of details for Mr Richard Lewis Goddard as a person with significant control on 2021-09-28 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GODDARD / 01/08/2018 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 13/02/1813 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GODDARD / 01/01/2017 |
| 10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073363910001 |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEWLAND / 01/12/2015 |
| 23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 7 ST MARYS VIEW ALNE YORK YO61 1RU |
| 12/08/1512 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 11/08/1411 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 15/08/1315 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 13/08/1213 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 17/09/1117 September 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 05/08/105 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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