About

Registered Number: 06296474
Date of Incorporation: 28/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Bath House, Bath Street, Bristol, BS1 5HL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Philippa 29 June 2007 - 1
GOULD, Alison Mary 29 June 2007 10 January 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.