Advanced company searchLink opens in new window

FOLKES MERCHANTS ACQUISITION LIMITED

Company number 07848749

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)
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5,714.41
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AD01 Registered office address changed from Forge House Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom to William Williams House Innage Lane Bridgnorth Shropshire WV16 4LN on 17 February 2015
23 Jan 2015 CH01 Director's details changed for Miss Cleopatra Liana Folkes on 1 January 2015
22 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,714.41
18 Nov 2014 AP01 Appointment of Samson John Folkes as a director on 3 November 2014
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Aug 2014 CH01 Director's details changed for Miss Amy Angela Folkes on 4 July 2014
27 May 2014 CH01 Director's details changed for Angela Lilian Folkes on 6 April 2014
27 May 2014 CH01 Director's details changed for Constantine John Folkes on 6 April 2014
25 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5,714.41
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Dec 2012 AP03 Appointment of Paul Michael Turner as a secretary
18 Dec 2012 AP01 Appointment of Angela Lilian Folkes as a director
18 Dec 2012 AP01 Appointment of Miss Amy Angela Folkes as a director
18 Dec 2012 AP01 Appointment of Constantine John Folkes as a director
14 Sep 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 5,714.41
23 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities