Advanced company searchLink opens in new window

FUTUREFORM MODULAR LIMITED

Company number 04737496

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)
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 WU15 Notice of final account prior to dissolution
01 May 2019 WU07 Progress report in a winding up by the court
07 Mar 2018 AD01 Registered office address changed from 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 7 March 2018
06 Mar 2018 WU04 Appointment of a liquidator
28 Jan 2018 COCOMP Order of court to wind up
13 Nov 2017 TM01 Termination of appointment of Christopher James Gibbard as a director on 10 November 2017
12 Nov 2017 TM01 Termination of appointment of Anthony Peter Fox as a director on 10 November 2017
09 Nov 2017 AP01 Appointment of Mr Richard Jeffrey Barrett as a director on 8 November 2017
08 Nov 2017 TM01 Termination of appointment of Steven John Barrett as a director on 27 October 2017
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AD01 Registered office address changed from East Wing Adur Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR United Kingdom to 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN on 2 June 2016
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from 32 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY to East Wing Adur Civic Centre Ham Road Shoreham by Sea West Sussex BN43 6PR on 18 January 2016
17 Oct 2015 AAMD Amended total exemption full accounts made up to 31 December 2014
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Michael Leonard Rosso as a director on 24 June 2015
13 Jul 2015 AP01 Appointment of Mr Christopher James Gibbard as a director on 24 June 2015
13 Jul 2015 AP01 Appointment of Mr Anthony Peter Fox as a director on 24 June 2015
22 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
15 Jan 2015 AD01 Registered office address changed from Unit 1 Malthouse Trading Estate Brighton Road Shoreham West Sussex BN43 6RJ to 32 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY on 15 January 2015
27 Nov 2014 TM01 Termination of appointment of Christopher James Gibbard as a director on 8 November 2014
26 Nov 2014 TM01 Termination of appointment of Anthony Peter Fox as a director on 8 November 2014