- Company Overview for FRAME SCAFFOLDING LTD (08007263)
- Filing history for FRAME SCAFFOLDING LTD (08007263)
- People for FRAME SCAFFOLDING LTD (08007263)
- Charges for FRAME SCAFFOLDING LTD (08007263)
- Insolvency for FRAME SCAFFOLDING LTD (08007263)
- More for FRAME SCAFFOLDING LTD (08007263)
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) |
---|---|---|---|
30 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2014 | AD01 | Registered office address changed from 75 Wells Street London W1T 3QH England on 10 June 2014 | |
13 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2014 | 600 | Appointment of a voluntary liquidator | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | AP01 | Appointment of Mr Daniel Henry Moynihan as a director on 7 April 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Timothy James Bruton as a director on 25 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 26 Sleaford Street London SW8 5AB England on 25 March 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 3 Warspite Road London SE18 5NX England on 28 February 2014 | |
18 Feb 2014 | TM02 | Termination of appointment of Thomas St John Limited as a secretary on 7 February 2014 | |
07 Feb 2014 | AP01 | Appointment of Mr Timothy James Bruton as a director on 6 February 2014 | |
07 Feb 2014 | TM01 | Termination of appointment of Daniel Henry Moynihan as a director on 6 February 2014 | |
07 Feb 2014 | TM01 | Termination of appointment of Katrine Marigold Boorman as a director on 6 February 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | MR01 | Registration of charge 080072630001, created on 5 July 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Ms Katrina Marigold Boorman on 16 April 2013 | |
28 Mar 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
|
|
29 Nov 2012 | AD01 | Registered office address changed from C/O Thomas St John Ltd Castle House 75 Wells Street London W1T 3QH England on 29 November 2012 | |
30 May 2012 | CERTNM |
Company name changed lift london LIMITED\certificate issued on 30/05/12
|
|
27 Mar 2012 | NEWINC | Incorporation |