- Company Overview for FRANK-SYMONS LIMITED (02559036)
- Filing history for FRANK-SYMONS LIMITED (02559036)
- People for FRANK-SYMONS LIMITED (02559036)
- Charges for FRANK-SYMONS LIMITED (02559036)
- Insolvency for FRANK-SYMONS LIMITED (02559036)
- More for FRANK-SYMONS LIMITED (02559036)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | LIQ01 | Declaration of solvency | |
28 Nov 2020 | AD01 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 28 November 2020 | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
10 Oct 2019 | SH03 | Purchase of own shares. | |
23 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2019
|
|
04 Sep 2019 | TM01 | Termination of appointment of Christopher Edward Mark Cox as a director on 31 August 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of Christopher Edward Mark Cox as a secretary on 31 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Christopher Edward Mark Cox as a person with significant control on 30 August 2019 | |
22 Mar 2019 | PSC04 | Change of details for Graham Anthony Jones as a person with significant control on 21 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Christopher Edward Mark Cox as a person with significant control on 21 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Martin Lloyd Bazley as a person with significant control on 21 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Graham Anthony Jones on 21 March 2019 | |
22 Mar 2019 | CH03 | Secretary's details changed for Christopher Edward Mark Cox on 21 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Christopher Edward Mark Cox on 21 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Martin Lloyd Bazley on 21 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates |