- Company Overview for FRANKLIN HIGHWAY SERVICES LIMITED (11073344)
- Filing history for FRANKLIN HIGHWAY SERVICES LIMITED (11073344)
- People for FRANKLIN HIGHWAY SERVICES LIMITED (11073344)
- More for FRANKLIN HIGHWAY SERVICES LIMITED (11073344)
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) |
---|---|---|---|
05 Feb 2025 | DS01 | Application to strike the company off the register | |
04 Feb 2025 | AD01 | Registered office address changed from Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW United Kingdom to Global House, 5-10 Sparrow Way Lakesview International Business Park Hersden Kent CT3 4JH on 4 February 2025 | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Jack Travis Lambert on 17 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Daniel Carl Donohoe as a person with significant control on 17 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr James Robert Beale as a person with significant control on 17 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr Daniel Carl Donohoe on 17 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Mr James Robert Beale on 17 April 2023 | |
18 Apr 2023 | PSC05 | Change of details for Dj Civils Ltd as a person with significant control on 17 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Innovation House Innovation House Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England to Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW on 18 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
02 Dec 2021 | PSC01 | Notification of James Robert Beale as a person with significant control on 26 November 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mr Daniel Carl Donohoe as a person with significant control on 27 November 2021 | |
02 Dec 2021 | PSC02 | Notification of Dj Civils Ltd as a person with significant control on 26 November 2021 | |
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
26 Nov 2021 | PSC01 | Notification of Daniel Carl Donohoe as a person with significant control on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Jack Travis Lambert as a director on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Daniel Carl Donohoe as a director on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr James Robert Beale as a director on 26 November 2021 | |
26 Nov 2021 | PSC07 | Cessation of Keith Raymond Franklin as a person with significant control on 26 November 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Derek John Reeves as a director on 26 November 2021 |