- Company Overview for FRANZSIGEL (04959893)
- Filing history for FRANZSIGEL (04959893)
- People for FRANZSIGEL (04959893)
- More for FRANZSIGEL (04959893)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2025 | DS01 | Application to strike the company off the register | |
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
05 Jun 2024 | AP01 | Appointment of Gemma Leigh Smith as a director on 31 May 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Julian Nigel Davis as a director on 31 May 2024 | |
05 Jun 2024 | TM02 | Termination of appointment of Julian Nigel Davis as a secretary on 31 May 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
17 Mar 2021 | AP01 | Appointment of Mr Andrew Richard Weaver as a director on 17 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AP01 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of David George Bolton as a director on 31 December 2014 | |
09 Dec 2014 | AP03 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|