Advanced company searchLink opens in new window

FRAMPTON INTERNATIONAL LIMITED

Company number 02491162

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)
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
  • GBP 1,000
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