FUTURE TECH IT LTD

Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS
StatusLIQUIDATION
Company No.08108753
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

FUTURE TECH IT LTD is an liquidation private limited company with number 08108753. It was incorporated 11 years, 11 months, 29 days ago, on 18 June 2012. The company address is Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2023

Action Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-02

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2022

Action Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2021

Action Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS

Change date: 2021-09-24

Old address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2020

Action Date: 02 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2019

Action Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2018

Action Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2018

Action Date: 02 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

Change date: 2018-05-22

Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: Suite 14 Burslem Enterprise Centre Moorland Road Stoke-on-Trent Staffs ST6 1JQ

New address: 32 Stamford Street Altrincham Cheshire WA14 1EY

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 15 Aug 2016

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:special resolution on the matter of the appointment of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 15 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: Suite 8 Burslem Centre Moorland Road Stoke on Trent Staffordshire ST6 1JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: Suite 19 Leek Road Stoke-on-Trent ST4 2EJ England

Change date: 2012-11-27

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE WESTERN BAYSWATER LIMITED

2 BABMAES STREET,LONDON,SW1Y 6HD

Number:11306869
Status:ACTIVE
Category:Private Limited Company

CAMARGUE CAPITAL MANAGEMENT LLP

3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:OC328555
Status:ACTIVE
Category:Limited Liability Partnership

K GOMM FINANCE CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11557429
Status:ACTIVE
Category:Private Limited Company

LUSHGLEN LIMITED

5 THE HALTERS,BERKSHIRE,RG14 7XF

Number:03270758
Status:ACTIVE
Category:Private Limited Company

RACENEWFOREST LIMITED

LYMINGTON HOUSE, 73 HIGH STREET,HAMPSHIRE,SO41 9ZA

Number:06408712
Status:ACTIVE
Category:Private Limited Company

TFS-ICAP CURRENCY OPTIONS LIMITED

BEAUFORT HOUSE,LONDON,EC3A 7QX

Number:03895107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source