- Company Overview for FRAMECRAFT MINIATURES UK LIMITED (06238262)
- Filing history for FRAMECRAFT MINIATURES UK LIMITED (06238262)
- People for FRAMECRAFT MINIATURES UK LIMITED (06238262)
- Charges for FRAMECRAFT MINIATURES UK LIMITED (06238262)
- Insolvency for FRAMECRAFT MINIATURES UK LIMITED (06238262)
- More for FRAMECRAFT MINIATURES UK LIMITED (06238262)
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) |
---|---|---|---|
07 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2015 | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2014 | |
02 May 2013 | AD01 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom on 2 May 2013 | |
01 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
|
|
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from Hatherton House, Hatherton Street, Walsall West Midlands WS1 1YB on 19 August 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Jane Scarff on 4 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Peter Scarff on 4 May 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued |