Advanced company searchLink opens in new window

FUTURE HERITAGE GROUP LIMITED

Company number 06011542

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 AA Micro company accounts made up to 30 June 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Sep 2019 DS01 Application to strike the company off the register
14 May 2019 AD01 Registered office address changed from Harmony Hall 10 Bridge Street Bath BA2 4AS to 71 Bath Road Bitton Bristol BS30 6HP on 14 May 2019
05 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
23 Jul 2018 CH01 Director's details changed for Mr Marcus Alexander George Green on 1 January 2017
18 May 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Mr Marcus Alexander George Green on 2 September 2015
12 Oct 2015 CH01 Director's details changed for Mr Marcus Alexander George Green on 9 September 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AD01 Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England on 1 March 2013
11 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders