Advanced company searchLink opens in new window

FRAMINVEST PROPERTIES LIMITED

Company number 03750500

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mrs Nelly Annick Christian as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Mollyland Inc as a director on 17 December 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Annan Limited as a director on 16 December 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 December 2010
30 Jul 2010 AP01 Appointment of Mr Andrew Moray Stuart as a director
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
12 Apr 2010 CH02 Director's details changed for Mollyland Inc on 12 April 2010
12 Apr 2010 CH02 Director's details changed for Annan Limited on 12 April 2010
12 Apr 2010 CH04 Secretary's details changed for Premium Secretaries Limited on 12 April 2010
20 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 12/04/09; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007