Advanced company searchLink opens in new window

FRANKLIN CATON ASSOCIATES LIMITED

Company number 05136587

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP .999999
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AD01 Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 42 Collingwood Road Witham Essex CM8 2DZ on 14 January 2016
02 Sep 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP .999999
07 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AD01 Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP to 310 Harrow Road Wembley Middlesex HA9 6LL on 29 May 2015
08 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
19 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
11 Sep 2013 CERTNM Company name changed bain surveys international LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
11 Sep 2013 CONNOT Change of name notice
04 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 12 September 2012
29 Jun 2012 CERTNM Company name changed bain international surveys LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
25 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-13
25 Jun 2012 CONNOT Change of name notice