Advanced company searchLink opens in new window

FRANZSIGEL

Company number 04959893

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)
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
  • GBP 2
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
  • GBP 2