- Company Overview for FRANKLYN RECRUITMENT LIMITED (06164492)
- Filing history for FRANKLYN RECRUITMENT LIMITED (06164492)
- People for FRANKLYN RECRUITMENT LIMITED (06164492)
- Charges for FRANKLYN RECRUITMENT LIMITED (06164492)
- Insolvency for FRANKLYN RECRUITMENT LIMITED (06164492)
- More for FRANKLYN RECRUITMENT LIMITED (06164492)
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
|
|
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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 |