FUTURA ESTATES LIMITED
Status | DISSOLVED |
Company No. | 04555973 |
Category | Private Limited Company |
Incorporated | 08 Oct 2002 |
Age | 21 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2019 |
Years | 5 years, 5 months, 18 days |
SUMMARY
FUTURA ESTATES LIMITED is an dissolved private limited company with number 04555973. It was incorporated 21 years, 8 months, 25 days ago, on 08 October 2002 and it was dissolved 5 years, 5 months, 18 days ago, on 15 January 2019. The company address is C/O Birkby House Birkby Lane C/O Birkby House Birkby Lane, Brighouse, HD6 4JJ, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Move registers to sail company with new address
Date: 05 Jan 2016
Category: Address
Type: AD03
New address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Mortgage satisfy charge full
Date: 23 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge part both with charge number
Date: 23 Oct 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zahoor Iqbal Hyder
Termination date: 2015-09-08
Documents
Termination secretary company with name termination date
Date: 30 Jul 2015
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Peter Dixon
Termination date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Colin Peter Dixon
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-11
Officer name: Andrew James Laver
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-07
Old address: 8 Sawmill Yard Leeds Yorkshire LS11 5WH
New address: C/O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Mr Andrew James Laver
Documents
Appoint person secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Peter Dixon
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company current shortened
Date: 22 Jan 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Zahoor Iqbal Hyder
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Mr Andrew James Laver
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew jackson
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director norman ellis
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary janet berry
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed andrew james laver
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew howard jackson
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from bank chambers 1 hick lane batley west yorkshire WF17 5TD
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from quarry house 199 quarry road gomersal bradford west yorkshire BD19 4RS
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/11/05--------- £ si [email protected]=9996 £ ic 3/9999
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/11/05
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: media house hockney road bradford west yorkshire BD8 9HQ
Documents
Resolution
Date: 28 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 27 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/08/03
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/10/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 24 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 30/11/03
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
INTERNATIONAL HOUSE,BARKING,E13 9PJ
Number: | 11187965 |
Status: | ACTIVE |
Category: | Private Limited Company |
HLB HOUSE,TARPORLEY,CW6 0AT
Number: | 09886557 |
Status: | ACTIVE |
Category: | Private Limited Company |
66-74 LONDON ROAD,SURREY,RH1 1LJ
Number: | 02660370 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADSHOT,RYDE,PO33 2AD
Number: | 10841177 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARR HOUSE MANCHESTER ROAD,LYMINGTON,SO41 6AS
Number: | 10327583 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11766419 |
Status: | ACTIVE |
Category: | Private Unlimited Company |