FOLDING TABLES UK LTD

Company Documents

DateDescription
09/10/239 October 2023 Registered office address changed from 81 the Cut the Cut Fao: John Irvin London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-10-09

View Document

02/10/232 October 2023 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 81 the Cut the Cut Fao: John Irvin London SE1 8LL on 2023-10-02

View Document

15/03/2315 March 2023 Termination of appointment of Chris John Victor Everett as a director on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Christopher John Victor Everett as a person with significant control on 2023-03-15

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2021-09-16 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 60 WELLINGTON STREET LEEDS LS1 2EE ENGLAND

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVERETT

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN VICTOR EVERETT

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 60 60 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2EE UNITED KINGDOM

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 9 QUEEN SQUARE LEEDS LS2 8AJ ENGLAND

View Document

29/05/2029 May 2020 CESSATION OF LEE ANDREW DOLBY AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEE DOLBY

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN VICTOR EVERETT

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM THE OLD POST COTTAGE TOP GREEN DENSTON NEWMARKET CB8 8PW ENGLAND

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED CHRISTOPHER JOHN VICTOR EVERETT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM UNIT J C/O SIMPLEE UK LTD STAFFORD PARK LISTON SUFFOLK CO10 7HX ENGLAND

View Document

23/05/1923 May 2019 CESSATION OF GEOFFREY FREDERICK WARWICK AS A PSC

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANDREW DOLBY

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNARD

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR LEE ANDREW DOLBY

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARWICK

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 1-3 BALLINGDON HILL INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2DX

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEE DOLBY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049009380002

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049009380001

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK WARWICK / 18/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CESSATION OF ROBERT IAN BARNARD AS A PSC

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN BARNARD / 07/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 ADOPT ARTICLES 17/12/2014

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM HAZEL STUBB DEPOT CAMPS ROAD HAVERHILL SUFFOLK CB9 9AF

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR LEE ANDREW DOLBY

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN EADES

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ROBERT IAN BARNARD

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR GEOFFREY FREDERICK WARWICK

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TOWN

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049009380001

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN TOWN / 16/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 COMPANY NAME CHANGED GT TECHNOLOGIES LTD CERTIFICATE ISSUED ON 04/08/10

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: BROOKVALE 2 RISBRIDGE DRIVE KEDINGTON HAVERHILL SUFFOLK CB9 7ZD

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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