Advanced company searchLink opens in new window

FUTURE LIFE LIMITED

Company number 08977236

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
05 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 31 January 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 31 January 2021
19 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 LIQ10 Removal of liquidator by court order
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 31 January 2020
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 31 January 2019
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-01
14 Feb 2018 LIQ02 Statement of affairs
14 Feb 2018 AD01 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 14 February 2018
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor and First Floor Two Parklands Building Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
18 Dec 2017 TM01 Termination of appointment of Joshua Swatland as a director on 12 December 2017
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
30 Jun 2017 TM01 Termination of appointment of Albert Edward Smith as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Derek Mapp as a director on 30 June 2017
19 May 2017 MR04 Satisfaction of charge 089772360001 in full
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
13 Mar 2017 AA Full accounts made up to 30 June 2016
28 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
24 Dec 2015 AA Full accounts made up to 30 June 2015
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association