Advanced company searchLink opens in new window

THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED

Company number 05054004

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
30 Nov 2012 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 29 November 2012
30 Nov 2012 TM01 Termination of appointment of Andrew Charles Homer as a director on 29 November 2012
19 Sep 2012 AP01 Appointment of Mr Mark Steven Hodges as a director on 17 September 2012
03 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
22 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
20 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
08 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
26 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jul 2009 288b Appointment Terminated Director kenneth maciver
03 Mar 2009 363a Return made up to 24/02/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN
02 Mar 2009 190 Location of debenture register