- Company Overview for FRAMPTON INTERNATIONAL LIMITED (02491162)
- Filing history for FRAMPTON INTERNATIONAL LIMITED (02491162)
- People for FRAMPTON INTERNATIONAL LIMITED (02491162)
- Charges for FRAMPTON INTERNATIONAL LIMITED (02491162)
- Insolvency for FRAMPTON INTERNATIONAL LIMITED (02491162)
- More for FRAMPTON INTERNATIONAL LIMITED (02491162)
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) |
---|---|---|---|
15 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | 2.24B | Administrator's progress report to 2 December 2014 | |
15 Dec 2014 | 2.35B | Notice of move from Administration to Dissolution on 8 December 2014 | |
10 Jul 2014 | 2.24B | Administrator's progress report to 2 June 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
13 Feb 2014 | 2.23B | Result of meeting of creditors | |
29 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
05 Jan 2014 | AD01 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom on 5 January 2014 | |
10 Dec 2013 | 2.12B | Appointment of an administrator | |
14 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2013 | AR01 |
Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from C/O Sears Morgan Canada House 272 Field End Road Eastcote Ruislip Middlesex HA4 9NA on 1 October 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Malcolm Fleming on 1 October 2009 | |
21 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Ms Jacqueline Wilson on 1 October 2009 | |
17 Mar 2010 | SH02 | Sub-division of shares on 12 January 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 May 2008 | 363s | Return made up to 10/04/08; no change of members |