- Company Overview for FOLIOLI LTD (10040735)
- Filing history for FOLIOLI LTD (10040735)
- People for FOLIOLI LTD (10040735)
- Insolvency for FOLIOLI LTD (10040735)
- More for FOLIOLI LTD (10040735)
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) |
---|---|---|---|
18 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
26 May 2021 | AD01 | Registered office address changed from Unit 4 Carlton Trading Estate Unit 4 Carlton Trading Estate Pickering Street Leeds North Yorkshire LS12 2QG England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 26 May 2021 | |
20 May 2021 | LIQ02 | Statement of affairs | |
20 May 2021 | 600 | Appointment of a voluntary liquidator | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | CH01 | Director's details changed for Mrs Stacey Lyn Needham on 5 May 2018 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
23 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
29 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|