FUTURIS GROUP LIMITED

C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ
StatusDISSOLVED
Company No.06003706
CategoryPrivate Limited Company
Incorporated20 Nov 2006
Age17 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution06 Aug 2021
Years2 years, 11 months, 4 days

SUMMARY

FUTURIS GROUP LIMITED is an dissolved private limited company with number 06003706. It was incorporated 17 years, 7 months, 20 days ago, on 20 November 2006 and it was dissolved 2 years, 11 months, 4 days ago, on 06 August 2021. The company address is C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Underwood

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ralph Underwood

Termination date: 2020-05-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2020

Action Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

Old address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW England

New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2018

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Antony Swinden

Appointment date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Alan Ralph Underwood

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060037060003

Charge creation date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Warburton

Appointment date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Flamefast Holdings Limited

Notification date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Philip Underwood

Cessation date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Antony Swinden

Appointment date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Underwood

Termination date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Keith Underwood

Termination date: 2017-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Michelle Duggan

Termination date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Unit 50 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ

New address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060037060002

Charge creation date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Elizabeth Underwood

Appointment date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Fitzpatrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Mr Steven Underwood

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Fitzpatrick

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2009

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-02

Capital : 319,970.3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stuart swinden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si [email protected]=5000 £ ic 271259/276259

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 122

Description: S-div conve 08/01/07

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/01/07--------- £ si 109504@1=109504 £ si [email protected]=81754 £ si [email protected]=80000 £ ic 1/271259

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/01/07

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 20 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B P M ENGINEERING SERVICES LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:03184799
Status:LIQUIDATION
Category:Private Limited Company

BLUE VISION CONSULTING LTD

88-90 HATTON GARDEN,LONDON,EC1N 8PG

Number:07097951
Status:ACTIVE
Category:Private Limited Company

FINTECH HORIZON CONSULTING LIMITED

4 MADDOX STREET,LONDON,W1B 2QD

Number:10457130
Status:ACTIVE
Category:Private Limited Company

MUSTARD AND RYE LIMITED

UNIT B, MERIDIAN WHARF,SWANSEA,SA1 1LB

Number:11026733
Status:ACTIVE
Category:Private Limited Company

TALKTINKTANK LTD

64 PITTMANS FIELD,HARLOW,CM20 3LB

Number:11791731
Status:ACTIVE
Category:Private Limited Company

TAYLORS COMPLETE BUILDING SERVICES (EDINBURGH) LTD.

LEONARD CURTIS RECOVERY LIMITED 4TH FLOOR,GLASGOW,G2 7DA

Number:SC455236
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source