FUTURIS GROUP LIMITED
Status | DISSOLVED |
Company No. | 06003706 |
Category | Private Limited Company |
Incorporated | 20 Nov 2006 |
Age | 17 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Fitzpatrick
Documents
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
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
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
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Fitzpatrick
Documents
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
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
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart swinden
Documents
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
Legacy
Date: 30 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si [email protected]=5000 £ ic 271259/276259
Documents
Legacy
Date: 21 May 2007
Category: Capital
Type: 122
Description: S-div conve 08/01/07
Documents
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
Legacy
Date: 21 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/01/07
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
B P M ENGINEERING SERVICES LIMITED
ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB
Number: | 03184799 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
UNIT B, MERIDIAN WHARF,SWANSEA,SA1 1LB
Number: | 11026733 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |