FOLDING FOR PRINT LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
27/03/2527 March 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Termination of appointment of Paul Duncalf as a director on 2025-03-26 |
11/12/2411 December 2024 | Registered office address changed from 46 Station Road Ainsdale Southport Merseyside PR8 3HW to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2024-12-11 |
07/07/247 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/03/2227 March 2022 | Micro company accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUNCALF |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DRAMOND |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/07/1526 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRAMOND / 07/06/2015 |
26/07/1526 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
26/07/1526 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCALF / 07/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 50 BRIDGE ROAD LIVERPOOL L21 6PH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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