- Company Overview for FOLLETT U.K. LIMITED (02782693)
- Filing history for FOLLETT U.K. LIMITED (02782693)
- People for FOLLETT U.K. LIMITED (02782693)
- Insolvency for FOLLETT U.K. LIMITED (02782693)
- More for FOLLETT U.K. LIMITED (02782693)
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) |
---|---|---|---|
05 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AD01 | Registered office address changed from Bridge House 74 Broad Street Teddington Middx TW11 8QT England on 16 May 2013 | |
14 May 2013 | 4.70 | Declaration of solvency | |
14 May 2013 | 600 | Appointment of a voluntary liquidator | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-08
|
|
08 Mar 2013 | AD01 | Registered office address changed from Bridge House 74 Broad Street Teddington Middx TW11 8QT England on 8 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 32a High Street Esher Surrey KT10 9RT England on 8 March 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from 53a High Street Esher Surrey KT10 9RQ on 25 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Janet Helen Michail on 22 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Gregory Michail on 22 January 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
15 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Mar 2007 | 363s |
Return made up to 22/01/07; full list of members
|