Advanced company searchLink opens in new window

B.FRANKLE & SONS LIMITED

Company number 00471258

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)
09 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
09 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
19 May 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dfl Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
18 May 2015 4.68 Liquidators' statement of receipts and payments to 10 March 2015
21 Mar 2014 4.20 Statement of affairs with form 4.19
21 Mar 2014 600 Appointment of a voluntary liquidator
21 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2014 AD01 Registered office address changed from 281/285 Bethnal Green Road London E2 6AH on 11 March 2014
28 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,795
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AUD Auditor's resignation
29 Apr 2013 SH06 Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 8,795
08 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
28 Dec 2011 SH03 Purchase of own shares.
18 Nov 2011 TM02 Termination of appointment of Harvey Frankle as a secretary
18 Nov 2011 TM01 Termination of appointment of Raymond Frankle as a director
19 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jul 2010 AA Full accounts made up to 30 September 2009
14 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders