Advanced company searchLink opens in new window

FRAME SCAFFOLDING LTD

Company number 08007263

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-27
27 Mar 2012 NEWINC Incorporation