Advanced company searchLink opens in new window

FRANK HOULGATE DECORATORS LIMITED

Company number 01910151

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2016 AP01 Appointment of Mr Richard Simon Armitage as a director on 4 March 2016
16 Mar 2016 TM01 Termination of appointment of Malcolm John White as a director on 4 March 2016
16 Mar 2016 TM02 Termination of appointment of Malcolm John White as a secretary on 4 March 2016
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 101
05 Aug 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AD01 Registered office address changed from C/O C/O Clc Group Ltd Unit 2 Vincent Avenue Southampton Hampshire SO16 6PQ to C/O Clc Group Ltd Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton SO16 6PB on 5 May 2015
29 Apr 2015 MR04 Satisfaction of charge 3 in full
29 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 101
05 Aug 2014 AA Full accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101
27 Aug 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a small company made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Malcolm John White on 1 January 2010
16 Aug 2010 AA Full accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Oct 2009 AD01 Registered office address changed from C/O Clc Group Plc, Vincent Avenue, Southampton Hampshire SO16 6PQ on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Malcolm John White on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Peter Benjamin Thomas Armitage on 1 October 2009