-
FUTURE TEXTILES LIMITED - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
Company Information
- Company registration number
- 06483744
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd Floor Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- TRACEY, Aidan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-25
- Dissolved on
- 2020-03-10
- SIC/NACE
- 13910
Ownership
- Beneficial Owners
- Mr Aidan Tracey
- Mr Aidan Tracey
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2014-02-05
-
FUTURE TEXTILES LIMITED Company Description
- FUTURE TEXTILES LIMITED is a ltd registered in United Kingdom with the Company reg no 06483744. Its current trading status is "closed". It was registered 2008-01-25. It has declared SIC or NACE codes as "13910". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2014-02-05.It can be contacted at 3Rd Floor Westfield House .
Get FUTURE TEXTILES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Future Textiles Limited - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
Did you know? kompany provides original and official company documents for FUTURE TEXTILES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-10) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-03) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-10) - LIQ14
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-02) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-10-31) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-10-31) - 600
-
resolution (2017-10-31) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-03-16) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-26) - MR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-02-17) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-01-07) - AAMD
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
termination-director-company-with-name (2013-02-18) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
change-sail-address-company (2012-02-13) - AD02
-
accounts-with-accounts-type-total-exemption-small (2012-01-06) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
change-person-secretary-company-with-change-date (2010-03-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
termination-director-company-with-name (2010-03-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-03-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
termination-secretary-company-with-name (2010-03-16) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-25) - AA
-
legacy (2009-03-20) - 225
-
legacy (2009-03-09) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-01-25) - NEWINC