Advanced company searchLink opens in new window

FOLKSTATION LTD

Company number 06999951

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300
02 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300
29 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
10 Sep 2013 AD01 Registered office address changed from 8 Hilton Road Cowes Isle of Wight PO31 8JB United Kingdom on 10 September 2013
06 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AP03 Appointment of Mr Michael Maurice Butler as a secretary
20 Nov 2012 AD01 Registered office address changed from Woodside Lodge Ashlake Copse Road Ryde PO33 4EY on 20 November 2012
20 Nov 2012 TM02 Termination of appointment of Malcolm Hector as a secretary
20 Nov 2012 TM01 Termination of appointment of Malcolm Hector as a director
20 Nov 2012 TM01 Termination of appointment of Sandra Hector as a director
11 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
19 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
11 Apr 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
16 Mar 2010 AP01 Appointment of Mrs Sandra Annette Hector as a director
08 Mar 2010 AP01 Appointment of Mrs Elaine Mary Butler as a director
08 Mar 2010 AP01 Appointment of Mr Michael Maurice Butler as a director
25 Aug 2009 NEWINC Incorporation