Advanced company searchLink opens in new window

FRAMING INCREDIBLE LTD

Company number 11055108

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
20 Oct 2023 AA Micro company accounts made up to 31 July 2023
20 Oct 2023 AA Micro company accounts made up to 30 April 2023
19 Oct 2023 AA01 Previous accounting period shortened from 30 April 2024 to 31 July 2023
21 Aug 2023 AD01 Registered office address changed from Unit 6 Hyperion Building Bristol Avenue Blackpool FY2 0FH England to Unit 27, Thrive Plymouth House 22 Plymouth Road Blackpool FY3 7JP on 21 August 2023
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2022 PSC04 Change of details for Mr Adrian Alfred Meakin as a person with significant control on 1 November 2022
18 Oct 2022 AA Micro company accounts made up to 30 April 2022
04 Jan 2022 TM01 Termination of appointment of Dominic Williams as a director on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of David Andrew Whiteford as a director on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of Richard Graham Few as a director on 4 January 2022
10 Nov 2021 AA Micro company accounts made up to 30 April 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from Unit 4 Apollo Court Hallam Way Blackpool Lancs FY4 5FS England to Unit 6 Hyperion Building Bristol Avenue Blackpool FY2 0FH on 29 March 2021
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 30 April 2020
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Mr Adrian Alfred Meakin on 1 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Richard Graham Few on 1 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Dominic Williams on 1 November 2019
11 Nov 2019 CH01 Director's details changed for Mr David Andrew Whiteford on 1 November 2019
11 Nov 2019 PSC04 Change of details for Mr Adrian Alfred Meakin as a person with significant control on 1 November 2019
08 Aug 2019 AA Micro company accounts made up to 30 April 2019