Advanced company searchLink opens in new window

FRANKLYN ALTER LIMITED

Company number 09491415

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2024 DS01 Application to strike the company off the register
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
04 May 2023 AA Accounts for a dormant company made up to 30 April 2023
10 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
02 Aug 2022 AA Micro company accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
03 Jun 2021 AA Micro company accounts made up to 30 April 2021
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 PSC02 Notification of Eac Estates Limited as a person with significant control on 2 October 2019
31 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Jun 2018 AP01 Appointment of Ms Amy Woodall as a director on 25 May 2018
06 Jun 2018 PSC07 Cessation of Michael Ian Crowe as a person with significant control on 25 May 2018
06 Jun 2018 PSC01 Notification of Amy Woodall as a person with significant control on 25 May 2018
18 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
28 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 AD01 Registered office address changed from 14 Cairndale Drive Leyland PR25 3BX England to Unit 5 Club Street Bamber Bridge Preston Lancashire PR5 6FN on 8 May 2017
05 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates