FTH LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

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

View Document

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

View Document

29/09/2229 September 2022 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Statement of affairs

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

08/01/228 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086453530002

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086453530002

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED ROBERT BOCCACCIO

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086453530001

View Document

22/01/1922 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM UNIT 10 SOUTHMILL TRADING CENTRE BISHOP'S STORTFORD CM23 3DY ENGLAND

View Document

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

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 51000

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086453530001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 26000

View Document

12/05/1412 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information