- Company Overview for 1ST FRAME (CUMBRIA) LIMITED (04164993)
- Filing history for 1ST FRAME (CUMBRIA) LIMITED (04164993)
- People for 1ST FRAME (CUMBRIA) LIMITED (04164993)
- Charges for 1ST FRAME (CUMBRIA) LIMITED (04164993)
- More for 1ST FRAME (CUMBRIA) LIMITED (04164993)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | TM01 | Termination of appointment of Jennifer Susan Williamson as a director on 18 May 2018 | |
21 May 2018 | PSC07 | Cessation of Jennifer Susan Williamson as a person with significant control on 18 May 2018 | |
01 May 2018 | AD02 | Register inspection address has been changed to Armadillo - G60 Northgate White Lund Industrial Estate Morecambe LA3 3PA | |
30 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from , Stockbeck, Longpool, Kendal, Cumbria, LA9 6HP to 132-134 Great Ancoats Street Manchester M4 6DE on 30 April 2018 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
13 Oct 2016 | MR04 | Satisfaction of charge 041649930002 in full | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
11 Mar 2016 | MR04 | Satisfaction of charge 041649930003 in full | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 May 2015 | MR01 | Registration of charge 041649930003, created on 29 April 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Sep 2014 | TM01 | Termination of appointment of Maurice Williamson as a director on 1 September 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
27 Mar 2014 | TM01 | Termination of appointment of Ian Meadowcroft as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Maurice Williamson as a director | |
27 Mar 2014 | AP01 | Appointment of Miss Jennifer Susan Williamson as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Graham Peter Carroll as a director |