Advanced company searchLink opens in new window

FRAMLINGHAM PROPERTIES LTD.

Company number 03150316

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)
04 Mar 2022 BONA Bona Vacantia disclaimer
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 23 August 2017
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 23 August 2016
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 23 August 2015
15 Sep 2014 4.68 Liquidators' statement of receipts and payments to 23 August 2014
22 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 23 August 2013
26 Oct 2012 4.68 Liquidators' statement of receipts and payments to 23 August 2012
01 Sep 2011 4.20 Statement of affairs with form 4.19
01 Sep 2011 600 Appointment of a voluntary liquidator
01 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-24
09 Aug 2011 AD01 Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA on 9 August 2011
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Feb 2011 CH01 Director's details changed for Joan Marjorie Foster on 9 February 2011
09 Feb 2011 CH01 Director's details changed for Mr Duncan James Foster on 9 February 2011
09 Feb 2011 CH03 Secretary's details changed for Jonathon Dawson on 9 February 2011
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
15 Dec 2010 AP01 Appointment of a director
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 37
23 Nov 2010 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ on 23 November 2010
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 36
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 35
29 Mar 2010 AA Total exemption full accounts made up to 30 June 2009