- Company Overview for FOLK DIGITAL LTD (04637532)
- Filing history for FOLK DIGITAL LTD (04637532)
- People for FOLK DIGITAL LTD (04637532)
- Charges for FOLK DIGITAL LTD (04637532)
- Insolvency for FOLK DIGITAL LTD (04637532)
- More for FOLK DIGITAL LTD (04637532)
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) |
---|---|---|---|
04 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2018 | |
01 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
01 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2017 | |
19 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2016 | AD01 | Registered office address changed from The Old Joinery Unit 2 Crescent Road Poole Dorset BH14 9AF to 81 Station Road Marlow Bucks SL7 1NS on 9 October 2016 | |
06 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | MR04 | Satisfaction of charge 046375320001 in full | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
17 Nov 2015 | TM01 | Termination of appointment of Joanna Cruickshanks as a director on 17 November 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Peter Adrian Hoole as a director on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Spencer Paul Gallagher as a director on 5 February 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2014 | MR01 | Registration of charge 046375320001, created on 24 October 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Miss Joanna Cruickshanks on 1 January 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from 20 Station Road Poole Dorset BH14 8UB on 21 August 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |