Advanced company searchLink opens in new window

FRANKLIN DC LIMITED

Company number 06820984

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 CH01 Director's details changed for Mr Mark Graham Hodgetts on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from 23 Spiceland Road Birmingham B31 1NL England to 11 Naunton Close Birmingham B29 4DX on 27 June 2017
19 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 AD01 Registered office address changed from 23 Spiceland Road Birmingham B31 1NL England to 23 Spiceland Road Birmingham B31 1NL on 2 May 2015
02 May 2015 AD01 Registered office address changed from Block 8 Flat 33 Middlepark Drive Northfield Birmingham B31 2FQ to 23 Spiceland Road Birmingham B31 1NL on 2 May 2015
29 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from 47 Franklin Road Bournville Birmingham B30 2HJ United Kingdom on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Mark Graham Hodgetts on 15 March 2013
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012