Advanced company searchLink opens in new window

FOLK DIGITAL LTD

Company number 04637532

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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