Advanced company searchLink opens in new window

STATEFOLD LIMITED

Company number 02359064

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-10
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A Second Filed AR01 was registered on 08/08/2012
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