About

Registered Number: 03982726
Date of Incorporation: 28/04/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 4 Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY,

 

Futra Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". Futra Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA01 - Change of accounting reference date 29 January 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AD01 - Change of registered office address 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 22 October 2013
MR04 - N/A 24 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 06 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 28 February 2006
225 - Change of Accounting Reference Date 21 February 2006
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 May 2003
MEM/ARTS - N/A 10 February 2003
AA - Annual Accounts 07 February 2003
CERTNM - Change of name certificate 06 February 2003
363s - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 05 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 May 2001
287 - Change in situation or address of Registered Office 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
RESOLUTIONS - N/A 08 June 2000
MEM/ARTS - N/A 08 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
MEM/ARTS - N/A 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
MEM/ARTS - N/A 04 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.