Advanced company searchLink opens in new window

FOLKES CHT ACQUISITION LIMITED

Company number 00422026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 20,100
09 Aug 2016 AD01 Registered office address changed from Mears Coopice Dudley Road Lye Stourbridge West Midlands DY9 8DT to Folkes Holdings Ltd Dudley Road Stourbridge West Midlands DY9 8EL on 9 August 2016
06 May 2016 TM02 Termination of appointment of John Eric Monkton as a secretary on 21 April 2016
20 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20,100
  • ANNOTATION Clarification a second filing AR01 was registered on 20/08/15.
26 Jan 2015 CH03 Secretary's details changed for John Eric Monkton on 1 January 2015
23 Jan 2015 CH01 Director's details changed for John Robert Sutton on 1 January 2015
18 Nov 2014 AP01 Appointment of Samson John Folkes as a director on 3 November 2014
06 Nov 2014 AD01 Registered office address changed from , Forge House, Dudley Road, Lye, Stourbridge West Midlands to Mears Coopice Dudley Road Lye Stourbridge West Midlands DY9 8DT on 6 November 2014
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,100
05 Jun 2014 CERTNM Company name changed controlled heat-treatments LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
05 Jun 2014 CONNOT Change of name notice
27 May 2014 CH01 Director's details changed for Constantine John Folkes on 6 April 2014
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20,100
08 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2012
03 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013.
02 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009