Advanced company searchLink opens in new window

FRANROD INVESTMENT COMPANY LIMITED

Company number 01483127

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 DS01 Application to strike the company off the register
22 May 2017 AA Micro company accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • USD 2
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • USD 2
19 Dec 2014 AP01 Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014
19 Dec 2014 TM01 Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • USD 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AAMD Amended accounts made up to 31 December 2010
27 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Jun 2011 AP02 Appointment of Woodford Directors Limited as a director
23 Jun 2011 AP01 Appointment of Mr Douglas James Morley Hulme as a director
23 Jun 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 June 2011
22 Jun 2011 TM01 Termination of appointment of Globservices Limited as a director
22 Jun 2011 TM01 Termination of appointment of Andrew Stuart as a director