- Company Overview for FOLKLORE DESIGN LTD (07741217)
- Filing history for FOLKLORE DESIGN LTD (07741217)
- People for FOLKLORE DESIGN LTD (07741217)
- Charges for FOLKLORE DESIGN LTD (07741217)
- Insolvency for FOLKLORE DESIGN LTD (07741217)
- More for FOLKLORE DESIGN LTD (07741217)
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) |
---|---|---|---|
19 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AD01 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 7 January 2016 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Robert Patrick Reid on 14 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Ms Danielle Gina Louise Mac Innes on 14 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | TM01 | Termination of appointment of Roderick Mc Gahon as a director | |
07 Aug 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Apr 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 January 2013 | |
18 Oct 2012 | AD01 | Registered office address changed from C/O C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 18 October 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Robert Patrick Reid on 24 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr Roderick Benjamin Mc Gahon on 24 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Ms Danielle Gina Louise Mac Innes on 24 September 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from 20a Cloudesley Square London N1 0HN England on 24 September 2012 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |