- Company Overview for STATEFOLD LIMITED (02359064)
- Filing history for STATEFOLD LIMITED (02359064)
- People for STATEFOLD LIMITED (02359064)
- Insolvency for STATEFOLD LIMITED (02359064)
- More for STATEFOLD LIMITED (02359064)
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) |
---|---|---|---|
14 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2016 | |
24 Jul 2015 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to 24 Conduit Place London W2 1EP on 24 July 2015 | |
23 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | 4.70 | Declaration of solvency | |
31 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
28 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 | |
26 Mar 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
|
|
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from , Heathcote House, 136 Hagley Road, Edgbaston, Birmingham, B16 9PN on 12 September 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for David Arnold Taylor on 9 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Gideon Merton Joseph on 1 November 2009 | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 10/03/09; full list of members | |
07 Apr 2009 | 288c | Secretary's change of particulars / sarah joseph / 07/04/2009 |