Advanced company searchLink opens in new window

JEREMY FRANKLIN LTD

Company number 07000687

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)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
19 Sep 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 LIQ10 Removal of liquidator by court order
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
21 Mar 2018 AD01 Registered office address changed from C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to C/O Purnells 5a Kernick Industrial Estate Penryn Nr Falmouth Cornwall TR10 9EP on 21 March 2018
27 Nov 2017 600 Appointment of a voluntary liquidator
09 Nov 2017 AD01 Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 9 November 2017
06 Nov 2017 LIQ02 Statement of affairs
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
07 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
07 Sep 2017 PSC04 Change of details for Mr Jeremy John Franklin as a person with significant control on 7 September 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
22 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 90
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 CERTNM Company name changed standens (carbis bay) LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 90
06 Feb 2014 TM01 Termination of appointment of Karen Standen as a director
06 Feb 2014 TM01 Termination of appointment of Neil Standen as a director
06 Feb 2014 TM02 Termination of appointment of Karen Standen as a secretary
21 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
21 Oct 2013 CH01 Director's details changed for Mr Neil Standen on 21 October 2013