Advanced company searchLink opens in new window

FULL FRAME LTD

Company number 07984535

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
13 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 May 2018 CH01 Director's details changed for Mr Barnaby Jack Delaney on 1 May 2018
01 May 2018 PSC04 Change of details for Mr Barnaby Jack Delaney as a person with significant control on 1 May 2018
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Dec 2017 CH01 Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017
24 Nov 2017 PSC04 Change of details for Mr Barnaby Jack Delaney as a person with significant control on 13 November 2017
24 Nov 2017 AD01 Registered office address changed from Ivy Cottage Harbottle Morpeth NE65 7DG England to Bank House Market Square Congleton Cheshire CW12 1ET on 24 November 2017
27 Apr 2017 AD01 Registered office address changed from 28 Chesterfield Road Chesterfield Road Lichfield Staffordshire WS13 6QW to Ivy Cottage Harbottle Morpeth NE65 7DG on 27 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Barnaby Jack Delaney on 3 April 2017
24 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 May 2013 TM02 Termination of appointment of Heather Jackson as a secretary
02 May 2013 AD01 Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013