- Company Overview for ALBERT FRANK LIMITED (08381882)
- Filing history for ALBERT FRANK LIMITED (08381882)
- People for ALBERT FRANK LIMITED (08381882)
- Charges for ALBERT FRANK LIMITED (08381882)
- Insolvency for ALBERT FRANK LIMITED (08381882)
- More for ALBERT FRANK LIMITED (08381882)
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) |
---|---|---|---|
12 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2018 | L64.04 | Dissolution deferment | |
03 Aug 2018 | L64.07 | Completion of winding up | |
23 Aug 2017 | COCOMP | Order of court to wind up | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2017 | TM01 | Termination of appointment of David Roy Morely as a director on 3 May 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | TM01 | Termination of appointment of Mark Anthony Brennan as a director on 22 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Mark Anthony Brennan as a director on 22 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr David Roy Morely as a director on 22 November 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | TM01 | Termination of appointment of Gillian Wallace Armstrong as a director on 28 January 2016 | |
11 Feb 2016 | MR04 | Satisfaction of charge 083818820001 in full | |
23 Dec 2015 | TM01 | Termination of appointment of Vincent Rodger Whyte Mccracken as a director on 29 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AD01 | Registered office address changed from C/O C/O 199 Grimsby Road Cleethorpes South Humberside DN35 7HB United Kingdom on 26 February 2014 | |
10 Oct 2013 | MR01 | Registration of charge 083818820001 | |
05 Jun 2013 | AP01 | Appointment of Ms Gillian Wallace Armstrong as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Vincent Rodger Whyte Mccracken as a director | |
30 Jan 2013 | NEWINC |
Incorporation
|