Advanced company searchLink opens in new window

FRAMEWORK PRODUCTIONS LIMITED

Company number 05637609

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DS01 Application to strike the company off the register
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
27 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
15 Mar 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Sharon Aviva Jones on 15 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 29 December 2011
21 Jan 2011 AR01 Annual return made up to 28 November 2010
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
27 Jan 2009 363a Return made up to 28/11/08; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2008 363s Return made up to 28/11/07; no change of members
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Dec 2006 363s Return made up to 28/11/06; full list of members
17 Mar 2006 88(2)R Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
16 Mar 2006 288b Secretary resigned
16 Mar 2006 288b Director resigned