Advanced company searchLink opens in new window

1ST FRAME (CUMBRIA) LIMITED

Company number 04164993

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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