Advanced company searchLink opens in new window

FRANKLIN MEDICAL LIMITED

Company number 02806980

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
23 Nov 2021 AA Micro company accounts made up to 30 September 2021
17 Jul 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 PSC08 Notification of a person with significant control statement
15 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 15 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
24 Sep 2020 PSC01 Notification of Paul Dupee as a person with significant control on 1 June 2020
24 Sep 2020 PSC08 Notification of a person with significant control statement
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
07 Jul 2020 AD01 Registered office address changed from Well Cottage Well Cottage Roke Wallingford Oxfordshire OX10 6JD United Kingdom to 3 Bridge Strret Bridge Street Brackley NN13 7ER on 7 July 2020
07 Jul 2020 PSC07 Cessation of Kazimierz Wiernicki as a person with significant control on 1 May 2020
01 Jun 2020 TM01 Termination of appointment of Kazimierz Wiernicki as a director on 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
27 May 2020 AP01 Appointment of Mr Paul Dupee as a director on 25 May 2020
09 Dec 2019 AD01 Registered office address changed from 102 Vicarage Road Vicarage Road Henley-on-Thames RG9 1JT England to Well Cottage Well Cottage Roke Wallingford Oxfordshire OX10 6JD on 9 December 2019
01 Oct 2019 AA Micro company accounts made up to 30 September 2019
08 Apr 2019 PSC01 Notification of Kazimierz Wiernicki as a person with significant control on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Well Cottage Roke Wallingford Oxfordshire OX10 6JD to 102 Vicarage Road Vicarage Road Henley-on-Thames RG9 1JT on 1 April 2019
01 Apr 2019 EH01 Elect to keep the directors' register information on the public register
01 Apr 2019 TM01 Termination of appointment of Paul Dupee as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Kazimierz Wiernicki as a director on 1 April 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 September 2018