Advanced company searchLink opens in new window

FOLIOLI LTD

Company number 10040735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-12
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-03
  • GBP 1