Advanced company searchLink opens in new window

FRANKLIN POPE LIMITED

Company number 06713793

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Adrren Rawlings on 22 October 2009
22 Oct 2009 CH03 Secretary's details changed for Adrren Rawlings on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Donna Margaret Rawlings on 22 October 2009
28 Oct 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
28 Oct 2008 287 Registered office changed on 28/10/2008 from old mill house mill lane corston malmesbury wiltshire SN16 0HH
28 Oct 2008 288a Director appointed donna margaret rawlings
28 Oct 2008 288a Director and secretary appointed adrren rawlings
03 Oct 2008 288b Appointment terminated director yomtov jacobs
02 Oct 2008 NEWINC Incorporation