FUTURE DISPLAY & SHOPFITTING LIMITED

Company Documents

DateDescription
26/12/2226 December 2022 Final Gazette dissolved following liquidation

View Document

26/12/2226 December 2022 Final Gazette dissolved following liquidation

View Document

26/09/2226 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-07-22

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM FIRST FLOOR THE OLD CHAPEL 9 KEMPSON ROAD LEICESTER LE2 8AN

View Document

11/08/2011 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/2011 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/2011 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038592010004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HEAPS / 15/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GAMBLE / 15/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART NICHOL JACKSON / 15/10/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GAMBLE / 14/10/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GAMBLE / 19/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEAPS / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GAMBLE / 20/10/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CELERICA ACCOUNTANTS FIRST FLOOR 9 KEMPSON ROAD LEICESTER LE2 8AN

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY NICOLA PAGE

View Document

28/05/0828 May 2008 SECRETARY APPOINTED STUART NICHOL JACKSON

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 141-143 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1UQ

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 141-143 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1UQ

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: C/O SHARMAN & FIELDING 6 WEST WALK, LEICESTER LEICESTERSHIRE LE1 7NA

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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