Advanced company searchLink opens in new window

FRANKLIN HIGHWAY SERVICES LIMITED

Company number 11073344

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)
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
  • GBP 100
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