Advanced company searchLink opens in new window

THE FRANK BOYS LIMITED

Company number 07732165

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
09 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
04 Aug 2014 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR to 8 Hengist Close Quarrington Sleaford Lincolnshire NG34 8WU on 4 August 2014
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Dec 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
06 Nov 2013 AP01 Appointment of Mr Mark Bresnihan as a director
09 Oct 2013 MEM/ARTS Memorandum and Articles of Association
09 Oct 2013 SH08 Change of share class name or designation
09 Oct 2013 SH10 Particulars of variation of rights attached to shares
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 100
09 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cap increased / pre-emption waived 15/08/2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2013 AR01 Annual return made up to 8 August 2012 with full list of shareholders
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 TM01 Termination of appointment of Timothy Gray as a director
09 May 2012 AP01 Appointment of Mrs Alison Lorraine Bresnihan as a director
02 May 2012 TM01 Termination of appointment of Michael Bresnihan as a director
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)