(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Hall Road East Blundellsands Liverpool L23 8TU. Change occurred on Wednesday 20th October 2021. Company's previous address: Rose Cottage Southam Road Priors Marston Southam CV47 7RQ England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Rose Cottage Southam Road Priors Marston Southam CV47 7RQ. Change occurred on Monday 23rd January 2017. Company's previous address: Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Friday 1st May 2015 secretary's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD. Change occurred on Wednesday 8th July 2015. Company's previous address: 14 st. Clements Court Weston Crewe CW2 5NS England.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 St. Clements Court Weston Crewe CW2 5NS. Change occurred on Wednesday 14th January 2015. Company's previous address: Wood Lawn Cottage Wood Lane Uttoxeter Staffordshire ST14 8JR.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed franklin-fell LIMITEDcertificate issued on 17/06/13
filed on: 17th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 17th June 2013
change of name
|
|
(AP01) New director appointment on Monday 17th June 2013.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 28th, April 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2012
| incorporation
|
Free Download
(23 pages)
|