FOLIUM GROUP LIMITED
Status | DISSOLVED |
Company No. | 01015624 |
Category | Private Limited Company |
Incorporated | 25 Jun 1971 |
Age | 52 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2020 |
Years | 4 years, 23 days |
SUMMARY
FOLIUM GROUP LIMITED is an dissolved private limited company with number 01015624. It was incorporated 52 years, 11 months, 5 days ago, on 25 June 1971 and it was dissolved 4 years, 23 days ago, on 07 May 2020. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.
Company Fillings
Liquidation compulsory return final meeting
Date: 07 Feb 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory appointment liquidator
Date: 23 Feb 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 01 Dec 2009
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration progress report with brought down date
Date: 01 Dec 2009
Action Date: 29 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-29
Documents
Liquidation in administration court order ending administration
Date: 01 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation in administration result creditors meeting
Date: 08 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 22 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 02 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from unit 3 kingsbury business park kingsbury road minworth west midlands B76 9DL
Documents
Liquidation in administration appointment of administrator
Date: 08 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr david francis paul hope
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr garry turland
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr george lewis
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shelagh smith
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert smith
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 11 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type group
Date: 28 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 13/03/02 from: 5-8 caroline street birmingham B3 1TR
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Accounts with accounts type full group
Date: 13 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Accounts with accounts type full group
Date: 15 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Accounts with accounts type full group
Date: 29 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 26 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; full list of members
Documents
Accounts with accounts type full group
Date: 21 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/97; no change of members
Documents
Accounts with accounts type full group
Date: 07 Jul 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; no change of members
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full group
Date: 06 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363b
Description: Return made up to 14/11/95; full list of members
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full group
Date: 09 Dec 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363b
Description: Return made up to 14/11/94; no change of members
Documents
Legacy
Date: 12 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 29 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed folium press LIMITED\certificate issued on 01/08/94
Documents
Accounts with accounts type full group
Date: 18 Jan 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 07 Dec 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/93; no change of members
Documents
Accounts with accounts type full group
Date: 14 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 08 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/92; full list of members
Documents
Accounts with accounts type full group
Date: 13 May 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 24 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/11/91; no change of members
Documents
Legacy
Date: 10 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full group
Date: 20 Nov 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 20 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/90; no change of members
Documents
Legacy
Date: 09 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Dec 1989
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/11/89; full list of members
Documents
Legacy
Date: 16 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/11/88; full list of members
Documents
Resolution
Date: 14 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Dec 1988
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 01 Sep 1988
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Sep 1988
Category: Capital
Type: 88(2)
Description: Wd 03/08/88 ad 20/07/88--------- £ si 24900@1=24900 £ ic 100/25000
Documents
Resolution
Date: 31 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 1988
Category: Capital
Type: 123
Description: £ nc 100/50000
Documents
Resolution
Date: 07 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 06/11/87; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1987
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/10/86; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1986
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Some Companies
BONNINGTON MILL,EDINBURGH,EH6 5QG
Number: | SC309392 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KINSEY VIEW,IPSWICH,IP5 2HD
Number: | 11068622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 UNIT 5, 130 WORCESTER ROAD,DROITWICH,WR9 8AN
Number: | 11370909 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE, LAUREL COTTAGE HUNGERFORD,SOUTHAMPTON,SO31 8DE
Number: | 11102921 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE 5 LONGFORD PARK,NEWPORT,TF10 8LW
Number: | 03633489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CGA 3&4 PARK COURT,ESCRICK, YORK,YO19 6ED
Number: | 10575927 |
Status: | ACTIVE |
Category: | Private Limited Company |