- Company Overview for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- Filing history for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- People for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- Charges for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- Insolvency for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- More for FRAMES (DESIGN & BUILD) LIMITED (01851567)
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
|
|
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 |