FUTURIS GROUP LIMITED

06003706
DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ

Documents

Documents
Date Category Description Pages
06 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
05 Jun 2020 officers Termination of appointment of director (Mark Philip Underwood) 1 Buy now
14 May 2020 officers Termination of appointment of director (Alan Ralph Underwood) 1 Buy now
07 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
19 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Mar 2019 resolution Resolution 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
29 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2018 officers Appointment of secretary (Mr Steven Antony Swinden) 2 Buy now
25 Jan 2018 officers Change of particulars for director (Mr Alan Ralph Underwood) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2017 accounts Annual Accounts 13 Buy now
21 Sep 2017 mortgage Registration of a charge 27 Buy now
19 Sep 2017 officers Appointment of director (Ms Jane Warburton) 2 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2017 officers Appointment of director (Mr Steven Antony Swinden) 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Jennifer Elizabeth Underwood) 1 Buy now
19 Sep 2017 officers Termination of appointment of director (Steven Keith Underwood) 1 Buy now
19 Sep 2017 officers Termination of appointment of secretary (Julie Michelle Duggan) 1 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 10 Buy now
25 Nov 2015 annual-return Annual Return 9 Buy now
18 Sep 2015 accounts Annual Accounts 9 Buy now
16 Jun 2015 mortgage Registration of a charge 19 Buy now
29 Apr 2015 officers Appointment of director (Mrs Jennifer Elizabeth Underwood) 2 Buy now
17 Dec 2014 annual-return Annual Return 8 Buy now
03 Jul 2014 accounts Annual Accounts 9 Buy now
20 Dec 2013 annual-return Annual Return 8 Buy now
23 Apr 2013 accounts Annual Accounts 8 Buy now
17 Dec 2012 annual-return Annual Return 8 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
02 Dec 2011 annual-return Annual Return 8 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
13 Apr 2011 officers Termination of appointment of director (Eric Fitzpatrick) 2 Buy now
14 Dec 2010 annual-return Annual Return 9 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
21 Dec 2009 officers Termination of appointment of director (Eric Fitzpatrick) 1 Buy now
21 Dec 2009 capital Return of Allotment of shares 3 Buy now
06 Nov 2009 accounts Annual Accounts 16 Buy now
10 Dec 2008 annual-return Return made up to 20/11/08; full list of members 10 Buy now
24 Oct 2008 officers Appointment terminated director stuart swinden 1 Buy now
30 May 2008 accounts Annual Accounts 14 Buy now
30 May 2008 accounts Accounting reference date extended from 30/11/2007 to 31/12/2007 1 Buy now
19 Feb 2008 annual-return Return made up to 20/11/07; full list of members 7 Buy now
23 Jan 2008 capital Ad 31/01/07--------- £ si 50000@.1=5000 £ ic 271259/276259 2 Buy now
21 May 2007 capital S-div conve 08/01/07 1 Buy now
21 May 2007 capital Ad 08/01/07--------- £ si 109504@1=109504 £ si 817540@.1=81754 £ si 1600000@.05=80000 £ ic 1/271259 4 Buy now
21 May 2007 capital Nc inc already adjusted 08/01/07 2 Buy now
21 May 2007 resolution Resolution 5 Buy now
21 May 2007 resolution Resolution 5 Buy now
21 May 2007 resolution Resolution 5 Buy now
21 May 2007 resolution Resolution 5 Buy now
21 May 2007 officers New director appointed 2 Buy now
21 May 2007 officers New secretary appointed 2 Buy now
21 May 2007 officers New director appointed 2 Buy now
21 May 2007 officers New director appointed 2 Buy now
21 May 2007 officers New director appointed 2 Buy now
18 Feb 2007 officers Secretary resigned 1 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2006 incorporation Incorporation Company 18 Buy now