FUTURE BUILDS LIMITED

06857243
PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT

Documents

Documents
Date Category Description Pages
05 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
05 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
01 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
30 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
31 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jul 2016 resolution Resolution 1 Buy now
27 Jul 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Nicholas Richard Martin Hewson) 2 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Neil Anthony Danahay) 2 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 officers Change of particulars for director (Mr Neil Anthony Danahay) 2 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 5 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Neil Anthony Danahay) 2 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 accounts Annual Accounts 5 Buy now
11 May 2012 capital Notice of particulars of variation of rights attached to shares 1 Buy now
11 May 2012 capital Notice of name or other designation of class of shares 1 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 officers Change of particulars for director (Mr Neil Anthony Danahay) 2 Buy now
01 Feb 2012 officers Change of particulars for director (Nicholas Richard Martin Hewson) 2 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Neil Anthony Danahay) 2 Buy now
31 Aug 2011 officers Appointment of director (Mr Neil Anthony Danahay) 2 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
18 Sep 2010 accounts Annual Accounts 4 Buy now
07 Jun 2010 officers Termination of appointment of director (Neil Danahay) 1 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Nicholas Richard Martin Hewson) 2 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 officers Appointment of director (Mr Neil Anthony Danahay) 2 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from flat 31 county house monkgate york YO31 7NS 1 Buy now
06 Apr 2009 officers Director appointed nicholas richard martin hewson 2 Buy now
25 Mar 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
24 Mar 2009 incorporation Incorporation Company 9 Buy now