Advanced company searchLink opens in new window

FTB LIMITED

Company number 04736245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 May 2011 CH03 Secretary's details changed for Sarah Elizabeth Harrison on 19 May 2011
19 May 2011 TM01 Termination of appointment of Philip Bowles as a director
19 May 2011 AP01 Appointment of Sarah Elizabeth Harrison as a director
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 AD01 Registered office address changed from Lowerhill Farm Gay Street Pulborough West Sussex RH20 2HJ United Kingdom on 17 March 2011
16 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from 58 Oving Road Chichester West Sussex PO19 7EN United Kingdom on 30 March 2010
25 Mar 2010 AD01 Registered office address changed from 2 Ashton Place Sandisplatt Road Maidenhead Berkshire SL6 4TA England on 25 March 2010
31 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2008
05 Jan 2010 AD01 Registered office address changed from 611 Sipson Road West Drayton Middlesex UB7 0JD on 5 January 2010
04 Dec 2009 AA Accounts for a dormant company made up to 30 April 2007
03 Dec 2009 AA Accounts for a dormant company made up to 30 April 2006
15 May 2009 363a Return made up to 16/04/09; full list of members
12 May 2008 363a Return made up to 16/04/08; full list of members
20 Jul 2007 363a Return made up to 16/04/07; full list of members
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge
25 Jan 2007 403a Declaration of satisfaction of mortgage/charge