- Company Overview for FRANKEYS MAINTENANCE LTD. (07614866)
- Filing history for FRANKEYS MAINTENANCE LTD. (07614866)
- People for FRANKEYS MAINTENANCE LTD. (07614866)
- More for FRANKEYS MAINTENANCE LTD. (07614866)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 13-15 Clasketgate Lincoln LN2 1JJ England to Northgate Lodge Northgate Lincoln Lincolnshire LN2 1QS on 14 December 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from 10-12 Clasketgate Lincoln LN2 1JS to 13-15 Clasketgate Lincoln LN2 1JJ on 2 September 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mr Matthew James Warriner on 19 May 2016 | |
17 Mar 2016 | AP01 | Appointment of Mrs Frances Warriner as a director on 27 April 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Oct 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN United Kingdom on 7 June 2013 | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
26 Apr 2012 | CERTNM |
Company name changed mj warriner (lincoln) LIMITED\certificate issued on 26/04/12
|