FOLKES MERCHANTS ACQUISITION LIMITED
Company number 07848749
- Company Overview for FOLKES MERCHANTS ACQUISITION LIMITED (07848749)
- Filing history for FOLKES MERCHANTS ACQUISITION LIMITED (07848749)
- People for FOLKES MERCHANTS ACQUISITION LIMITED (07848749)
- More for FOLKES MERCHANTS ACQUISITION LIMITED (07848749)
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
|
|
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
|
|
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
|
|
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
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|