- Company Overview for FRANKLIN DC LIMITED (06820984)
- Filing history for FRANKLIN DC LIMITED (06820984)
- People for FRANKLIN DC LIMITED (06820984)
- More for FRANKLIN DC LIMITED (06820984)
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
|
|
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
|
|
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
|
|
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 |