Advanced company searchLink opens in new window

FRAMLINGHAM FISHERIES LIMITED

Company number 06542210

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2023 DS01 Application to strike the company off the register
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
06 Mar 2018 PSC01 Notification of Max Alexander Bond as a person with significant control on 6 April 2016
06 Mar 2018 PSC01 Notification of Timothy Charles Watts as a person with significant control on 6 April 2016
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
10 Jan 2014 AD01 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 10 January 2014