Advanced company searchLink opens in new window

FRANKLIN GILMORE LIMITED

Company number 08189645

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)
14 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
01 Jul 2024 AD01 Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
27 Jan 2022 LIQ02 Statement of affairs
25 Jan 2022 AD01 Registered office address changed from 21 Melbourne St Leeds West Yorkshire LS27 8BG England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 January 2022
25 Jan 2022 600 Appointment of a voluntary liquidator
25 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-20
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 204
04 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
22 Jan 2021 PSC04 Change of details for a person with significant control
06 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
15 Oct 2020 AA01 Previous accounting period shortened from 27 February 2021 to 31 August 2020
02 Oct 2020 AA01 Current accounting period extended from 30 August 2020 to 27 February 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
29 Nov 2019 CH01 Director's details changed for Mr Roger Clive Webb on 29 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Roger Clive Webb on 20 November 2019
14 Nov 2019 CH01 Director's details changed
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 Jun 2018 PSC07 Cessation of Ian David Gilmore as a person with significant control on 29 June 2018
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Dec 2017 PSC04 Change of details for Mr Roger Clive Webb as a person with significant control on 5 December 2017