Advanced company searchLink opens in new window

FOLKESTONE BAY LTD

Company number 07872091

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
20 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2015 AP03 Appointment of Mr Michael Stainer as a secretary on 14 December 2014
20 Feb 2015 TM02 Termination of appointment of Margaret Anne Shorland as a secretary on 14 December 2014
15 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 CH03 Secretary's details changed for Mrs Margaret Anne Shorland on 14 December 2014
14 Dec 2014 AD01 Registered office address changed from 76 Weymouth Road Folkestone Kent CT19 4LS to The Grand the Leas Folkestone Kent CT20 2XL on 14 December 2014
31 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
24 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
02 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted