FOLGATE RISK SOLUTIONS (KENT) LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/11/1216 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012

View Document

06/11/126 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

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

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

View Document

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

View Document

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

View Document

22/07/1122 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/1122 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1122 July 2011 DECLARATION OF SOLVENCY

View Document

19/05/1119 May 2011 Annual return made up to 30 April 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 SECRETARY APPOINTED MR DARRYL CLARK

View Document

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

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 30/04/2010

View Document

13/10/0913 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

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 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

23/07/0823 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 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

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
PROSPECT HOUSE
CHAUCER BUSINESS PARK THANET WAY
WHITSTABLE
KENT CT5 3RR

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

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

15/09/0515 September 2005 AUDITOR'S RESIGNATION

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 APPVL PROP LEASE 01/09/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

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

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 AUDITOR'S RESIGNATION

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
FOLGATE HOUSE
26-28 PEMBROKE ROAD
SEVENOAKS
KENT TN13 1XR

View Document

19/11/0319 November 2003 NC INC ALREADY ADJUSTED
16/10/03

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0319 November 2003 ￯﾿ᄑ NC 10000/500000
16/10

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 APPROVE TRANSACTION TER 30/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM:
TOWERGATE HOUSE
SAINT LEONARDS ROAD,
ALLINGTON, MAIDSTONE
KENT ME16 0LS

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED
CANTERBURY INSURANCE CONSULTANTS
PRACTICE LIMITED
CERTIFICATE ISSUED ON 20/03/03

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 S366A DISP HOLDING AGM 05/09/00

View Document

01/09/001 September 2000 VARYING SHARE RIGHTS AND NAMES 24/08/00

View Document

01/09/001 September 2000 ADOPT ARTICLES 24/08/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
ALBERT HOUSE 14 SAINT JOHNS LANE
CASTLE STREET CANTERBURY
KENT CT1 2QG

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM:
CLARENDON HSE
HYDE ST
WINCHESTER
SO23 7DX

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 Resolutions

View Document

17/06/9817 June 1998 NC INC ALREADY ADJUSTED
31/12/96

View Document

17/06/9817 June 1998 NC INC ALREADY ADJUSTED 31/12/96

View Document

28/05/9828 May 1998

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

23/01/9823 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS

View Document

20/06/9720 June 1997

View Document

19/11/9619 November 1996 COMPANY NAME CHANGED
COACH HOUSE INSURANCE CONSULTANT
S LIMITED
CERTIFICATE ISSUED ON 20/11/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996

View Document

19/07/9619 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM:
7 MILL ROAD
STURRY
NR CANTERBURY
KENT CT2 0AJ

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989

View Document

29/11/8929 November 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/04/896 April 1989 ADOPT MEM AND ARTS 170389

View Document

30/03/8930 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED
EUROVIAN DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 20/12/88

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM:
22 ISLAND ROAD
UPSTREET
CANTERBURY
KENT CT3 4DA

View Document

12/12/8812 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 EXEMPTION FROM APPOINTING AUDITORS 150288

View Document

10/03/8710 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information