- Company Overview for LEWIS FRANKLYN & CO (07031446)
- Filing history for LEWIS FRANKLYN & CO (07031446)
- People for LEWIS FRANKLYN & CO (07031446)
- More for LEWIS FRANKLYN & CO (07031446)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 17 January 2012 no member list | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 17 January 2011 | |
26 Jan 2011 | CH01 | Director's details changed for Graham Tottle on 17 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Brian Messam on 17 December 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Flat 5 the Cascades 18 Valley Road Kenley Surrey CR8 5DG on 26 January 2011 | |
10 Nov 2009 | CERTNM |
Company name changed lewis franklyn & co LIMITED\certificate issued on 10/11/09
|
|
08 Oct 2009 | AP01 | Appointment of Brian Messam as a director | |
08 Oct 2009 | AP01 | Appointment of Graham Tottle as a director | |
08 Oct 2009 | AP03 | Appointment of Graham Tottle as a secretary | |
05 Oct 2009 | AD01 | Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 5 October 2009 | |
05 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Oct 2009 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
27 Sep 2009 | NEWINC | Incorporation |