Advanced company searchLink opens in new window

FOURFOLD PLASTICS LIMITED

Company number 06705593

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
30 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
01 Nov 2017 AD01 Registered office address changed from C/O Patterson & Rothwell Limited Patterson & Rothwell Ltd Mount Pleasant Street Oldham OL4 1HH to Bee Mill Shaw Road Royton Oldham OL2 6EH on 1 November 2017
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
03 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Nov 2015 AA Accounts for a small company made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000
07 Nov 2014 AA Accounts for a small company made up to 31 December 2013
24 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20,000
13 Mar 2014 MR01 Registration of charge 067055930002
07 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20,000
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
20 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
08 Nov 2012 TM01 Termination of appointment of Christopher Marsden as a director
08 Nov 2012 TM01 Termination of appointment of Neil Horsman as a director
08 Nov 2012 TM02 Termination of appointment of Neil Horsman as a secretary
13 Sep 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract 22/02/2012