Advanced company searchLink opens in new window

YOU FRAME INTERNATIONAL LIMITED

Company number 08393852

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
15 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Dec 2016 AA Accounts for a small company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
19 Dec 2015 AA Accounts for a small company made up to 31 December 2014
16 Dec 2015 TM01 Termination of appointment of Larry David Lorenzen as a director on 1 July 2015
12 Dec 2015 AD01 Registered office address changed from 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS to C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 December 2015
28 May 2015 AA Accounts for a small company made up to 31 December 2013
31 Mar 2015 AD01 Registered office address changed from C/O Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 91 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS on 31 March 2015
18 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2014 TM01 Termination of appointment of Ron Hoffmeyer as a director
24 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Mar 2013 CERTNM Company name changed you frame acquisitions LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
13 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-08
13 Mar 2013 CONNOT Change of name notice
07 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)