Advanced company searchLink opens in new window

BUILDING FOR THE FUTURE LIMITED

Company number 07587924

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
03 May 2017 TM01 Termination of appointment of Lisa Clark as a director on 28 April 2017
03 May 2017 TM01 Termination of appointment of Adrian Hackett as a director on 28 April 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 1 April 2013 no member list
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
24 Aug 2012 AP01 Appointment of Mr Martin Bruno as a director
24 Aug 2012 AD01 Registered office address changed from C/O Martin Milner & Co Riverdale 89 Graham Road Sheffield S10 3GP United Kingdom on 24 August 2012
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 AD01 Registered office address changed from Manor Farm Cottage Ughill Bradfield Sheffield South Yorkshire S6 6HU on 13 June 2012
24 May 2012 AR01 Annual return made up to 1 April 2012 no member list
07 Mar 2012 AD01 Registered office address changed from Velocity House Business & Conference Centre 3 Solly Street Sheffield South Yorkshire S1 4DE on 7 March 2012
01 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)