Advanced company searchLink opens in new window

FOLK CREATIVE LIMITED

Company number 05885242

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)
16 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2013 CH01 Director's details changed for Simon Lee Jenkinson on 30 December 2009
16 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2012 4.68 Liquidators' statement of receipts and payments to 10 November 2012
17 May 2012 4.68 Liquidators' statement of receipts and payments to 10 May 2012
15 Nov 2011 4.68 Liquidators' statement of receipts and payments to 10 November 2011
26 May 2011 4.68 Liquidators' statement of receipts and payments to 10 May 2011
29 Nov 2010 4.68 Liquidators' statement of receipts and payments to 10 November 2010
30 Dec 2009 AD01 Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 30 December 2009
23 Nov 2009 4.20 Statement of affairs with form 4.19
23 Nov 2009 600 Appointment of a voluntary liquidator
23 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-11
05 Nov 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2009
05 Nov 2009 1.4 Notice of completion of voluntary arrangement
18 Aug 2009 288b Appointment Terminated Director andrew jenkinson
23 Apr 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Sep 2008 363a Return made up to 24/07/08; full list of members
24 Sep 2008 288c Director's Change of Particulars / andrew jenkinson / 01/07/2008 / HouseName/Number was: , now: 10; Street was: 2A luke street, now: pleasant place; Post Code was: EC2A 4NT, now: N1 2BU; Country was: , now: united kingdom
24 Jul 2008 MISC Accounts for 30/06/07
14 Jul 2008 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
01 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Feb 2008 288a Director appointed simon lee jenkinson
08 Aug 2007 363a Return made up to 24/07/07; full list of members
08 Aug 2007 88(2)R Ad 15/08/06--------- £ si 39@1=39 £ si 39@1=39 £ si 20@1=20 £ ic 100/198
08 Aug 2007 288c Director's particulars changed