- Company Overview for FRANKLIN GILMORE LIMITED (08189645)
- Filing history for FRANKLIN GILMORE LIMITED (08189645)
- People for FRANKLIN GILMORE LIMITED (08189645)
- Charges for FRANKLIN GILMORE LIMITED (08189645)
- Insolvency for FRANKLIN GILMORE LIMITED (08189645)
- More for FRANKLIN GILMORE LIMITED (08189645)
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) |
---|---|---|---|
14 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
22 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2024 | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2023 | |
27 Jan 2022 | LIQ02 | Statement of affairs | |
25 Jan 2022 | AD01 | Registered office address changed from 21 Melbourne St Leeds West Yorkshire LS27 8BG England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 January 2022 | |
25 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
04 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
22 Jan 2021 | PSC04 | Change of details for a person with significant control | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
15 Oct 2020 | AA01 | Previous accounting period shortened from 27 February 2021 to 31 August 2020 | |
02 Oct 2020 | AA01 | Current accounting period extended from 30 August 2020 to 27 February 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Roger Clive Webb on 29 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Roger Clive Webb on 20 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Jun 2018 | PSC07 | Cessation of Ian David Gilmore as a person with significant control on 29 June 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Roger Clive Webb as a person with significant control on 5 December 2017 |