Advanced company searchLink opens in new window

ALBERT FRANK LIMITED

Company number 08381882

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)
12 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2018 L64.04 Dissolution deferment
03 Aug 2018 L64.07 Completion of winding up
23 Aug 2017 COCOMP Order of court to wind up
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2017 TM01 Termination of appointment of David Roy Morely as a director on 3 May 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 TM01 Termination of appointment of Mark Anthony Brennan as a director on 22 November 2016
02 Dec 2016 TM01 Termination of appointment of Mark Anthony Brennan as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Mr David Roy Morely as a director on 22 November 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 TM01 Termination of appointment of Gillian Wallace Armstrong as a director on 28 January 2016
11 Feb 2016 MR04 Satisfaction of charge 083818820001 in full
23 Dec 2015 TM01 Termination of appointment of Vincent Rodger Whyte Mccracken as a director on 29 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 Feb 2014 AD01 Registered office address changed from C/O C/O 199 Grimsby Road Cleethorpes South Humberside DN35 7HB United Kingdom on 26 February 2014
10 Oct 2013 MR01 Registration of charge 083818820001
05 Jun 2013 AP01 Appointment of Ms Gillian Wallace Armstrong as a director
15 Apr 2013 AP01 Appointment of Mr Vincent Rodger Whyte Mccracken as a director
30 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted