Advanced company searchLink opens in new window

FRAMES (DESIGN & BUILD) LIMITED

Company number 01851567

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)
17 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
27 Jul 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 LIQ10 Removal of liquidator by court order
03 Mar 2021 AD01 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 3 March 2021
28 Jan 2021 CH01 Director's details changed for Mr Michael John Linwood on 19 January 2021
28 Jan 2021 PSC04 Change of details for Mr Michael John Linwood as a person with significant control on 19 January 2021
28 Jan 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 28 January 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-11
20 Jan 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 92 London Street Reading Berkshire RG1 4SJ on 20 January 2021
20 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2021 600 Appointment of a voluntary liquidator
20 Jan 2021 LIQ02 Statement of affairs
10 Dec 2020 MR04 Satisfaction of charge 2 in full
10 Dec 2020 MR04 Satisfaction of charge 3 in full
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
19 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
21 Nov 2018 CH01 Director's details changed for Mr Michael John Linwood on 21 November 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates