Advanced company searchLink opens in new window

FULL CIRCLE FUTURE LIMITED

Company number 05167348

Filter by category

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)
13 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2014 TM01 Termination of appointment of Jonathan Massey as a director
31 Jan 2014 TM01 Termination of appointment of William Barnes as a director
31 Jan 2014 TM02 Termination of appointment of Paul Walker as a secretary
13 Sep 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 June 2013
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 9 June 2012
05 Aug 2011 4.68 Liquidators' statement of receipts and payments to 9 June 2011
11 Mar 2011 AD01 Registered office address changed from Unit 8 Ebor Court Chase Park Redhouse Interchange Doncaster South Yorkshire DN8 7FE on 11 March 2011
01 Dec 2010 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010
30 Jun 2010 AD01 Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 30 June 2010
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Jun 2010 4.70 Declaration of solvency
23 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Apr 2010 AA Group of companies' accounts made up to 1 August 2009
15 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 10,185,114
20 Oct 2009 CH03 Secretary's details changed for Paul Walker on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Jonathan Hugh Massey on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Lord Graham Kirkham on 20 October 2009
20 Oct 2009 CH01 Director's details changed for William Robert Barnes on 20 October 2009
12 Jun 2009 288a Secretary appointed paul walker