- Company Overview for FOLK CREATIVE LIMITED (05885242)
- Filing history for FOLK CREATIVE LIMITED (05885242)
- People for FOLK CREATIVE LIMITED (05885242)
- Charges for FOLK CREATIVE LIMITED (05885242)
- Insolvency for FOLK CREATIVE LIMITED (05885242)
- More for FOLK CREATIVE LIMITED (05885242)
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
|
|
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 |