Advanced company searchLink opens in new window

FRANKIE & BENNY'S (UK) LIMITED

Company number 04135605

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)
24 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 13 July 2022
17 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Jul 2021 AD01 Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 31 July 2021
31 Jul 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-14
31 Jul 2021 LIQ01 Declaration of solvency
29 Jul 2021 AD02 Register inspection address has been changed to 5-7 Marshalsea Road Borough London SE1 1EP
12 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Jul 2019 TM01 Termination of appointment of Andrew Mccue as a director on 30 June 2019
24 Jun 2019 AP01 Appointment of Mr. Kirk Dyson Davis as a director on 19 June 2019
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Apr 2017 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017
26 Apr 2017 AP01 Appointment of Mr Andrew Mccue as a director on 20 April 2017
20 Mar 2017 TM01 Termination of appointment of Crispin Holder as a director on 10 March 2017
20 Mar 2017 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017
15 Mar 2017 TM02 Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates