Advanced company searchLink opens in new window

FOLLIFIX LTD

Company number 11803261

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)
18 Mar 2024 AA Micro company accounts made up to 28 February 2024
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
25 Feb 2023 AD01 Registered office address changed from St Thomas House, Unit 12 Palatine Ind Estate Warrington WA4 6QQ England to Pure Offices Lakeview 600 Lakeside Road Warrington WA1 1RW on 25 February 2023
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
06 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 AA Micro company accounts made up to 28 February 2021
11 Jan 2022 AA Micro company accounts made up to 28 February 2020
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2021 AD01 Registered office address changed from 122 Powdermill Road Warrington Cheshire WA4 1GD United Kingdom to St Thomas House, Unit 12 Palatine Ind Estate Warrington WA4 6QQ on 26 September 2021
26 Sep 2021 CH01 Director's details changed for Mrs Judith Bainbridge on 27 July 2021
20 Sep 2021 TM01 Termination of appointment of Victoria Royle as a director on 27 July 2021
17 Sep 2021 AP01 Appointment of Mrs Judith Bainbridge as a director on 27 July 2021
03 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from 122 Powder Mill Road Warrington WA4 1GD England to 122 Powdermill Road Warrington Cheshire WA4 1GD on 24 November 2020
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
23 Nov 2020 AD01 Registered office address changed from 11 Grammar School Road Warrington Cheshire WA4 1JN United Kingdom to 122 Powder Mill Road Warrington WA4 1GD on 23 November 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2020 PSC04 Change of details for Miss Victoria Royle as a person with significant control on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Miss Victoria Royle on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 11 Grammar School Road Warrington Cheshire WA4 1JN on 13 February 2020