Advanced company searchLink opens in new window

FRANKLYN RECRUITMENT LIMITED

Company number 06164492

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)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2018 LIQ06 Resignation of a liquidator
07 Mar 2018 TM01 Termination of appointment of Stephen Doyle as a director on 23 February 2018
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
13 Feb 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
14 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
23 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Aug 2014 2.24B Administrator's progress report to 2 August 2014
07 Apr 2014 2.23B Result of meeting of creditors
17 Mar 2014 2.17B Statement of administrator's proposal
26 Feb 2014 2.16B Statement of affairs with form 2.14B
12 Feb 2014 AD01 Registered office address changed from Abatec House Oldmixon Crescent Weston-Super-Mare N Somerset BS24 9AX on 12 February 2014
11 Feb 2014 2.12B Appointment of an administrator
23 Jan 2014 MR01 Registration of charge 061644920003
26 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 700
15 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Co to have no share cap 01/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2013 AA Full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Mr Steven Doyle on 15 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Philip George Davies on 15 March 2012
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 AA Accounts for a medium company made up to 31 March 2011