Advanced company searchLink opens in new window

FRAMELOCK MARQUEES LIMITED

Company number 05399890

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
24 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 200
16 Apr 2013 CH01 Director's details changed for David Patient on 31 March 2013
16 Apr 2013 AD01 Registered office address changed from Unit 1 Rogers Field Hadleigh Road Holton St. Mary Colchester Suffolk CO7 6NS England on 16 April 2013
25 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
24 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
24 Apr 2012 AD03 Register(s) moved to registered inspection location
24 Apr 2012 AD02 Register inspection address has been changed
20 Sep 2011 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 20 September 2011
25 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
12 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for David Patient on 21 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Jul 2009 363a Return made up to 21/03/09; full list of members
02 Mar 2009 363a Return made up to 21/03/08; full list of members
25 Feb 2009 288a Secretary appointed mary gregory
27 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Feb 2008 288b Secretary resigned
30 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
14 Apr 2007 363s Return made up to 21/03/07; full list of members
24 Jan 2007 288b Director resigned