Advanced company searchLink opens in new window

FRANK-SYMONS LIMITED

Company number 02559036

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
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
  • GBP 5,000
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