FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED

Company Documents

DateDescription
02/02/132 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/125 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

02/11/122 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

22/08/1122 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1122 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

22/08/1122 August 2011 RESOLUTION INSOLVENCY:RESOLUTION ;- "IN SPECIE"

View Document

22/08/1122 August 2011 DECLARATION OF SOLVENCY

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
TOWERGATE HOUSE, 2 COUNTY GATE
STACEYS STREET
MAIDSTONE
KENT
ME14 1ST

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACIVER / 19/02/2007

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 S366A DISP HOLDING AGM 26/07/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
TRINITY HOUSE
HARRISON ROAD
HALIFAX
WEST YORKSHIRE HX1 2QR

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/11/03

View Document

13/02/0413 February 2004

View Document

12/02/0412 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED
TRINITY INSURANCE GROUP LTD
CERTIFICATE ISSUED ON 27/01/04

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 ￯﾿ᄑ SR 1698@1
27/04/00

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/046 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 ￯﾿ᄑ IC 17348/16984
15/04/03
￯﾿ᄑ SR 364@1=364

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

21/05/9921 May 1999

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM:
5 HARRISON RD
HALIFAX
HX1 2AF

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED
BUSH HODGSON & CO. LIMITED
CERTIFICATE ISSUED ON 01/04/99

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 25/01/99

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 ￯﾿ᄑ NC 10000/100000
25/01/99

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 25/01/99

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/03/9421 March 1994

View Document

21/03/9421 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/04/9129 April 1991

View Document

01/06/901 June 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

21/01/8321 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

28/01/8228 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

13/01/8113 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company