- Company Overview for FOLKTON ACCOMPLISHED LTD (09613235)
- Filing history for FOLKTON ACCOMPLISHED LTD (09613235)
- People for FOLKTON ACCOMPLISHED LTD (09613235)
- More for FOLKTON ACCOMPLISHED LTD (09613235)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
09 Mar 2018 | AD01 | Registered office address changed from 12 Clay Road Caister-on-Sea Great Yarmouth NR30 5HB England to 7 Limewood Way Leeds LS14 1AB on 9 March 2018 | |
09 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Janet Linda Hollingsworth as a person with significant control on 20 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Janet Linda Hollingsworth as a director on 20 February 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 21 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 21 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Janet Linda Hollingsworth as a person with significant control on 21 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Clay Road Caister-on-Sea Great Yarmouth NR30 5HB on 31 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Miss Janet Linda Hollingsworth as a director on 21 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 47 Catherine Street Eccles Manchester M30 8JD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Benjamin Hyde as a director on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
02 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 16 Brighton Terrace Road Sheffield S10 1NU United Kingdom to 47 Catherine Street Eccles Manchester M30 8JD on 27 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Jonathan Cunliffe as a director on 20 June 2016 |