- Company Overview for FRANKLIN & TYNE LTD (09252289)
- Filing history for FRANKLIN & TYNE LTD (09252289)
- People for FRANKLIN & TYNE LTD (09252289)
- More for FRANKLIN & TYNE LTD (09252289)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | DS01 | Application to strike the company off the register | |
18 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Carly Ann Franklin on 9 August 2015 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Jun 2016 | CH01 | Director's details changed for Carly Ann Franklin on 27 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
02 Jul 2015 | AD01 | Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB United Kingdom to The Old Creamery North Barrow Yeovil Somerset BA22 7LZ on 2 July 2015 | |
05 Nov 2014 | CH01 | Director's details changed for Sonia Venessa Franklin on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Carly Anne Franklin on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Carly Franklin on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Sonia Franklin on 30 October 2014 | |
07 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-07
|