- Company Overview for FOLKESTONE FIT LTD (08621665)
- Filing history for FOLKESTONE FIT LTD (08621665)
- People for FOLKESTONE FIT LTD (08621665)
- Charges for FOLKESTONE FIT LTD (08621665)
- Insolvency for FOLKESTONE FIT LTD (08621665)
- More for FOLKESTONE FIT LTD (08621665)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
07 Jul 2022 | TM01 | Termination of appointment of Trey Campbell as a director on 14 June 2022 | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2022 | |
28 May 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 28 May 2021 | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
12 Mar 2020 | AD01 | Registered office address changed from C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 12 March 2020 | |
11 Mar 2020 | LIQ02 | Statement of affairs | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | MR04 | Satisfaction of charge 086216650001 in full | |
25 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | MR01 | Registration of charge 086216650001, created on 24 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | PSC07 | Cessation of Parmjit Singh as a person with significant control on 2 March 2018 | |
09 May 2018 | PSC07 | Cessation of Kamaljit Singh as a person with significant control on 2 March 2018 | |
09 May 2018 | PSC01 | Notification of Trey Campbell as a person with significant control on 2 March 2018 | |
09 May 2018 | PSC01 | Notification of Christopher Doel as a person with significant control on 2 March 2018 | |
09 May 2018 | AP01 | Appointment of Mr Trey Campbell as a director on 2 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Parmjit Singh as a director on 2 March 2018 | |
09 May 2018 | AP01 | Appointment of Mr Christopher Paul Doel as a director on 2 March 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |