Advanced company searchLink opens in new window

FRANKLIE PROPERTIES LIMITED

Company number 05196288

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 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2010 DS01 Application to strike the company off the register
16 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
19 May 2010 AA Total exemption full accounts made up to 31 August 2009
30 Sep 2009 363a Return made up to 03/08/09; full list of members
06 Jul 2009 AA Accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 03/08/08; full list of members
01 Sep 2008 288c Director's Change of Particulars / michael burns / 31/05/2008 / HouseName/Number was: , now: 27; Street was: 13 retreat way, now: devon close; Post Town was: chigwell, now: buckhurst hill; Post Code was: IG7 6EL, now: IG9 5LF
01 Sep 2008 288c Secretary's Change of Particulars / joanne burns / 31/05/2008 / HouseName/Number was: , now: 27; Street was: 13 retreat way, now: devon close; Post Town was: chigwell, now: buckhurst hill; Post Code was: IG7 6EL, now: IG9 5LF
15 Jan 2008 AA Accounts made up to 31 August 2007
28 Aug 2007 363a Return made up to 03/08/07; full list of members
20 Apr 2007 363s Return made up to 03/08/06; full list of members
14 Apr 2007 287 Registered office changed on 14/04/07 from: 112B high road ilford essex IG1 1BY
19 Jun 2006 AA Accounts made up to 31 August 2005
08 Jun 2006 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
06 Sep 2005 363s Return made up to 03/08/05; full list of members
06 Sep 2005 363(288) Secretary's particulars changed;director's particulars changed
10 Nov 2004 288a New director appointed
15 Oct 2004 288a New director appointed
20 Sep 2004 288a New secretary appointed
15 Sep 2004 288a New secretary appointed
05 Aug 2004 288b Secretary resigned
05 Aug 2004 288b Director resigned
03 Aug 2004 NEWINC Incorporation