FUTUREWIN LIMITED
Status | DISSOLVED |
Company No. | 02891320 |
Category | Private Limited Company |
Incorporated | 25 Jan 1994 |
Age | 30 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2010 |
Years | 13 years, 11 months, 17 days |
SUMMARY
FUTUREWIN LIMITED is an dissolved private limited company with number 02891320. It was incorporated 30 years, 4 months, 22 days ago, on 25 January 1994 and it was dissolved 13 years, 11 months, 17 days ago, on 29 June 2010. The company address is 3180 Park Square 3180 Park Square, Birmingham, B37 7YN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Mr Ian Robinson
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-24
Officer name: Mr Simon Elliot Joseph
Documents
Resolution
Date: 14 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed simon elliot joseph
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary richard fensome
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; full list of members; amend
Documents
Accounts with made up date
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with made up date
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with made up date
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX
Documents
Accounts with made up date
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with made up date
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with made up date
Date: 03 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/00; full list of members
Documents
Accounts with made up date
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/99; no change of members
Documents
Accounts with made up date
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/98; full list of members
Documents
Accounts with made up date
Date: 10 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/97; no change of members
Documents
Resolution
Date: 30 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/95; full list of members
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/02/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 18/03/94 from: 12 york place leeds LS1 2DS
Documents
Legacy
Date: 18 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 12 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 01 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
522 FULHAM ROAD,LONDON,SW6 5NR
Number: | 11250323 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 COLCHESTER ROAD,IPSWICH,IP4 4QX
Number: | 09250351 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GRENVILLE CLOSE,SURBITON,KT5 9PS
Number: | 11282727 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE,LAURENCEKIRK,AB30 1QS
Number: | SC605284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKFIELD HOUSE 82 MARKFIELD ROAD,LONDON,N15 4QF
Number: | 09039283 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BOND MEWS,CANVEY ISLAND,SS8 7RW
Number: | 11956485 |
Status: | ACTIVE |
Category: | Private Limited Company |