Advanced company searchLink opens in new window

FRANKIE AND ALFIE'S LIMITED

Company number 05830703

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DS01 Application to strike the company off the register
21 Nov 2012 TM01 Termination of appointment of Westour Directors Limited as a director on 28 September 2012
22 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
20 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
01 Apr 2011 TM02 Termination of appointment of Westour Services Limited as a secretary
01 Apr 2011 TM02 Termination of appointment of Westour Services Limited as a secretary
01 Apr 2011 AP01 Appointment of Mr Christopher Andrew Reynolds as a director
15 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
16 Jun 2010 CH02 Director's details changed for Westour Directors Limited on 22 May 2010
16 Jun 2010 CH04 Secretary's details changed for Westour Services Limited on 22 May 2010
23 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
03 Jul 2009 363a Return made up to 26/05/09; full list of members
13 Mar 2009 AA Accounts made up to 31 May 2008
27 May 2008 363a Return made up to 26/05/08; full list of members
02 Apr 2008 CERTNM Company name changed millers car sales LIMITED\certificate issued on 08/04/08
06 Mar 2008 AA Accounts made up to 31 May 2007
25 Jul 2007 363a Return made up to 26/05/07; full list of members
26 May 2006 NEWINC Incorporation