- Company Overview for COLWYN FOULKES LIMITED (08336830)
- Filing history for COLWYN FOULKES LIMITED (08336830)
- People for COLWYN FOULKES LIMITED (08336830)
- Charges for COLWYN FOULKES LIMITED (08336830)
- Insolvency for COLWYN FOULKES LIMITED (08336830)
- More for COLWYN FOULKES LIMITED (08336830)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
20 Oct 2021 | LIQ02 | Statement of affairs | |
01 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AD01 | Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 29 Craven Street London WC2N 5NT on 30 September 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Trafalgar House Juniper Drive London SW18 1GY England to Lynton House 7-12,Tavistock Square London WC1H 9LT on 6 August 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr Andrew Nicholas Colwyn Foulkes on 14 December 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 14 December 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 28 February 2019 | |
27 Nov 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Marlin House 40 Peterborough Road London SW6 3BN United Kingdom to Trafalgar House Juniper Drive London SW18 1GY on 13 July 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Dec 2019 | PSC04 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 28 February 2019 | |
19 Dec 2019 | PSC07 | Cessation of Humphrey Richard Thomas Williams as a person with significant control on 28 February 2019 | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Andrew Nicholas Colwyn Foulkes on 11 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Humphrey Richard Thomas Williams as a person with significant control on 11 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Andrew Nicholas Colwyn Foulkes as a person with significant control on 11 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Marlin House 40 Peterborough Road London SW6 3BN on 11 July 2019 | |
25 Jun 2019 | MR01 | Registration of charge 083368300002, created on 21 June 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Humphrey Richard Thomas Williams as a director on 1 March 2019 | |
12 Mar 2019 | MR01 | Registration of charge 083368300001, created on 7 March 2019 |