- Company Overview for FOLLIFOOT MOTOR COMPANY LIMITED (07972585)
- Filing history for FOLLIFOOT MOTOR COMPANY LIMITED (07972585)
- People for FOLLIFOOT MOTOR COMPANY LIMITED (07972585)
- More for FOLLIFOOT MOTOR COMPANY LIMITED (07972585)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
29 Jul 2020 | AD01 | Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY England to 19 East Parade Harrogate HG1 5LF on 4 April 2018 | |
25 Sep 2017 | PSC04 | Change of details for Mr Daniel James Traher as a person with significant control on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Daniel James Traher on 25 September 2017 | |
12 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Unit 7B Follifoot Ridge Business Park Pannal Road Follifoot, Harrogate North Yorkshire HG3 1DP to 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 25 August 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|