- Company Overview for THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED (05054004)
- Filing history for THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED (05054004)
- People for THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED (05054004)
- Charges for THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED (05054004)
- More for THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED (05054004)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
30 Nov 2012 | TM01 | Termination of appointment of Peter Geoffrey Cullum as a director on 29 November 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Andrew Charles Homer as a director on 29 November 2012 | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director on 17 September 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012 | |
22 May 2012 | AP01 | Appointment of Mr Scott Egan as a director on 19 April 2012 | |
20 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
26 Jul 2011 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of Andrew Hunter as a secretary | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
31 Dec 2010 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
31 Dec 2010 | TM02 | Termination of appointment of Darryl Clark as a secretary | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jul 2010 | AP03 | Appointment of Mr Darryl Clark as a secretary | |
08 Jul 2010 | TM02 | Termination of appointment of Timothy Craton as a secretary | |
26 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
13 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Jul 2009 | 288b | Appointment Terminated Director kenneth maciver | |
03 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN | |
02 Mar 2009 | 190 | Location of debenture register |