Advanced company searchLink opens in new window

FRAMEWORK CONSTRUCTION DESIGN & MANAGEMENT LIMITED

Company number 04124491

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)
17 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 May 2010 2.24B Administrator's progress report to 31 March 2010
06 May 2010 2.24B Administrator's progress report to 30 September 2009
16 Sep 2009 2.24B Administrator's progress report to 8 September 2009
23 Jun 2009 287 Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
30 Apr 2009 2.24B Administrator's progress report to 6 March 2009
30 Apr 2009 2.24B Administrator's progress report to 30 September 2008
09 Apr 2009 2.31B Notice of extension of period of Administration
21 Jul 2008 2.16B Statement of affairs with form 2.14B
21 Jul 2008 287 Registered office changed on 21/07/2008 from commercial buildings 11-15 cross street manchester M2 1BD
21 Jul 2008 287 Registered office changed on 21/07/2008 from bdo stoy hayward LLP 1 bridgewater place water lane leeds west yorkshire LS11 5RU
12 Jun 2008 2.23B Result of meeting of creditors
29 May 2008 2.17B Statement of administrator's proposal
07 May 2008 288b Appointment Terminated Director david madgwick
30 Apr 2008 288b Appointment Terminated Director david rogan
10 Apr 2008 2.12B Appointment of an administrator
08 Apr 2008 287 Registered office changed on 08/04/2008 from chatsworth technology park dunston road chesterfield derbyshire S41 8XA
18 Feb 2008 AA Accounts for a medium company made up to 31 March 2007
21 Dec 2007 363a Return made up to 29/11/07; full list of members
21 Dec 2007 353 Location of register of members
22 Jun 2007 288a New director appointed
16 Jun 2007 395 Particulars of mortgage/charge
14 Jun 2007 403a Declaration of satisfaction of mortgage/charge