FUTURE TRAK INSTALLATIONS LIMITED
Status | DISSOLVED |
Company No. | 08183827 |
Category | Private Limited Company |
Incorporated | 17 Aug 2012 |
Age | 11 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2019 |
Years | 4 years, 7 months, 17 days |
SUMMARY
FUTURE TRAK INSTALLATIONS LIMITED is an dissolved private limited company with number 08183827. It was incorporated 11 years, 9 months, 17 days ago, on 17 August 2012 and it was dissolved 4 years, 7 months, 17 days ago, on 17 October 2019. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
Change date: 2018-05-30
Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT
Documents
Liquidation voluntary statement of affairs
Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr Craig Alan Plested
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-10
Officer name: Craig Alan Plested
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Glyn James
Termination date: 2016-01-25
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Alan Plested
Appointment date: 2016-01-25
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shoranto Das
Appointment date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Glyn James
Change date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Resolution
Date: 20 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
101 BRIDGNORTH ROAD,STOURBRIDGE,DY8 3NY
Number: | 04114742 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRICOR SUITE 4TH FLOOR,LONDON,EC3R 7QR
Number: | 00089315 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SOUTHCHURCH BOULEVARD,SOUTHEND-ON-SEA,SS2 4UR
Number: | 10739217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD BULLOCKS LANE,BLANDFORD FORUM,DT11 0HF
Number: | 08914453 |
Status: | ACTIVE |
Category: | Private Limited Company |
POINT CONTROL PRINT FINISHING LIMITED
UNIT 5 ENTERPRISE COURT,NEWHOUSE ROAD ACCRINGTON,BB5 6TS
Number: | 03296104 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH BROOK WORKS,KEIGHLEY,BD21 5JT
Number: | 11110344 |
Status: | ACTIVE |
Category: | Private Limited Company |