FUTURE DISPLAY & SHOPFITTING LIMITED
Company Documents
Date | Description |
---|---|
26/12/2226 December 2022 | Final Gazette dissolved following liquidation |
26/12/2226 December 2022 | Final Gazette dissolved following liquidation |
26/09/2226 September 2022 | Return of final meeting in a creditors' voluntary winding up |
24/09/2124 September 2021 | Liquidators' statement of receipts and payments to 2021-07-22 |
15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM FIRST FLOOR THE OLD CHAPEL 9 KEMPSON ROAD LEICESTER LE2 8AN |
11/08/2011 August 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/08/2011 August 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
11/08/2011 August 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
13/04/1813 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
28/03/1728 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038592010004 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HEAPS / 15/10/2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GAMBLE / 15/10/2012 |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / STUART NICHOL JACKSON / 15/10/2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GAMBLE / 14/10/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GAMBLE / 19/06/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEAPS / 20/10/2009 |
21/10/0921 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GAMBLE / 20/10/2009 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CELERICA ACCOUNTANTS FIRST FLOOR 9 KEMPSON ROAD LEICESTER LE2 8AN |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY NICOLA PAGE |
28/05/0828 May 2008 | SECRETARY APPOINTED STUART NICHOL JACKSON |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 141-143 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1UQ |
25/10/0725 October 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 141-143 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1UQ |
10/02/0710 February 2007 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 9 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA |
08/12/068 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/10/0514 October 2005 | SECRETARY'S PARTICULARS CHANGED |
14/10/0514 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/03/053 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0415 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/03/039 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/07/022 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0128 November 2001 | NEW SECRETARY APPOINTED |
28/10/0128 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/09/0112 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: C/O SHARMAN & FIELDING 6 WEST WALK, LEICESTER LEICESTERSHIRE LE1 7NA |
18/05/0018 May 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | DIRECTOR RESIGNED |
25/10/9925 October 1999 | SECRETARY RESIGNED |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | 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 DISPLAY & SHOPFITTING 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