- Company Overview for ALAN FRANKLIN TRANSPORT LIMITED (04790991)
- Filing history for ALAN FRANKLIN TRANSPORT LIMITED (04790991)
- People for ALAN FRANKLIN TRANSPORT LIMITED (04790991)
- Charges for ALAN FRANKLIN TRANSPORT LIMITED (04790991)
- Insolvency for ALAN FRANKLIN TRANSPORT LIMITED (04790991)
- More for ALAN FRANKLIN TRANSPORT LIMITED (04790991)
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) |
---|---|---|---|
27 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 August 2018 | |
23 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Oct 2017 | LIQ02 | Statement of affairs | |
21 Sep 2017 | AD01 | Registered office address changed from 26 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 21 September 2017 | |
18 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
20 Jul 2016 | TM01 | Termination of appointment of Nello Alan Franklin as a director on 4 September 2015 | |
19 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
24 Jun 2016 | SH02 | Sub-division of shares on 30 June 2015 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 6 June 2015
Statement of capital on 2015-07-22
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 6 June 2014
Statement of capital on 2014-08-19
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
23 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
10 Jul 2012 | CH03 | Secretary's details changed for Richard Alan Franklin on 1 June 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Richard Alan Franklin on 1 June 2012 |