- Company Overview for FRANKLINSTAFF LTD (09833110)
- Filing history for FRANKLINSTAFF LTD (09833110)
- People for FRANKLINSTAFF LTD (09833110)
- Insolvency for FRANKLINSTAFF LTD (09833110)
- More for FRANKLINSTAFF LTD (09833110)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
04 Aug 2020 | LIQ02 | Statement of affairs | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2020 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 31 July 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
22 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
28 Mar 2018 | AP03 | Appointment of Mrs Samantha Jane Franklin as a secretary on 16 March 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|