Based in Bristol, Future Finishing Contractors Ltd was founded on 28 June 2007, it's status is listed as "Dissolved". We don't know the number of employees at this business. Kershaw, Philippa, Gould, Alison Mary are listed as the directors of Future Finishing Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERSHAW, Philippa | 29 June 2007 | - | 1 |
GOULD, Alison Mary | 29 June 2007 | 10 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 March 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 December 2017 | |
DS01 - Striking off application by a company | 04 December 2017 | |
AD01 - Change of registered office address | 14 November 2017 | |
CS01 - N/A | 11 August 2017 | |
PSC01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AA01 - Change of accounting reference date | 26 January 2017 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH03 - Change of particulars for secretary | 30 November 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 10 July 2011 | |
CH03 - Change of particulars for secretary | 10 July 2011 | |
CH01 - Change of particulars for director | 10 July 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
363a - Annual Return | 24 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
NEWINC - New incorporation documents | 28 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 April 2008 | Outstanding |
N/A |