- Company Overview for FRANKLIN POPE LIMITED (06713793)
- Filing history for FRANKLIN POPE LIMITED (06713793)
- People for FRANKLIN POPE LIMITED (06713793)
- More for FRANKLIN POPE LIMITED (06713793)
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
|
|
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 |