Advanced company searchLink opens in new window

SIX POOR FOLK LIMITED

Company number 07540937

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)
11 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 3 May 2017
13 May 2016 AD01 Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 13 May 2016
12 May 2016 4.20 Statement of affairs with form 4.19
12 May 2016 600 Appointment of a voluntary liquidator
12 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
14 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 February 2015
06 Nov 2015 TM01 Termination of appointment of Nicolas Lawson as a director on 23 October 2015
09 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
22 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2014 SH10 Particulars of variation of rights attached to shares
22 May 2014 SH08 Change of share class name or designation
15 May 2014 CERTNM Company name changed bonne nuit harrogate LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
13 May 2014 AP01 Appointment of Anthony John Robinson as a director
13 May 2014 AP01 Appointment of Mr Howard Lloyd Marshall as a director
16 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
26 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued