Advanced company searchLink opens in new window

FRAMEWORK HOLDINGS LIMITED

Company number 11108498

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2023 DS01 Application to strike the company off the register
25 Jul 2022 AD01 Registered office address changed from 18 Buchanan Close Northampton NN4 8RA United Kingdom to 72-74 Friday Street Leicester LE1 3BW on 25 July 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2022 TM01 Termination of appointment of Michael Martin Willis as a director on 29 June 2022
29 Jun 2022 TM02 Termination of appointment of Michael Martin Willis as a secretary on 29 June 2022
29 Jun 2022 PSC07 Cessation of Michael Martin Willis as a person with significant control on 29 June 2022
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 29 August 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
01 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 15,000