This company is commonly known as Folde Design Limited. The company was founded 14 years ago and was given the registration number 07187621. The firm's registered office is in STOKE-ON-TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | FOLDE DESIGN LIMITED |
---|---|---|
Company Number | : | 07187621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 2010 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Secretary | 01 April 2011 | Active |
50, Gorsey Lane, Padgate, Warrington, WA1 3PS | Director | 12 March 2010 | Active |
110, London Road, Stockton Heath, Warrington, England, WA4 6LE | Director | 12 March 2010 | Active |
50, Gorsey Lane, Padgate, Warrington, WA1 3PS | Director | 12 March 2010 | Active |
1a, Arcade House, Finchley Road, London, England, NW11 7TL | Director | 12 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-05 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-12-05 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-12-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
2016-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-11-07 | Resolution | Resolution. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Address | Change registered office address company with date old address new address. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-03 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.