FRAMES CONSERVATORIES DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Final Gazette dissolved following liquidation |
| 30/08/2530 August 2025 | Final Gazette dissolved following liquidation |
| 30/05/2530 May 2025 | Notice of move from Administration to Dissolution |
| 18/12/2418 December 2024 | Administrator's progress report |
| 03/07/243 July 2024 | Administrator's progress report |
| 06/06/246 June 2024 | Notice of extension of period of Administration |
| 08/01/248 January 2024 | Administrator's progress report |
| 09/08/239 August 2023 | Notice of deemed approval of proposals |
| 24/07/2324 July 2023 | Statement of administrator's proposal |
| 22/07/2322 July 2023 | Statement of affairs with form AM02SOA |
| 13/06/2313 June 2023 | Registered office address changed from Unit3 Barton Retail Park Barton Road Bury St Edmunds Suffolk IP32 7BE to C/O Larking Gowen Llp 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-06-13 |
| 13/06/2313 June 2023 | Appointment of an administrator |
| 27/04/2327 April 2023 | Director's details changed for Mr Stephen John Savage on 2023-04-09 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-09 with updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 06/01/226 January 2022 | Notification of Gisela Lewis as a person with significant control on 2016-04-09 |
| 29/07/2129 July 2021 | Appointment of Mr Stephen John Savage as a director on 2021-07-19 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 27/11/1927 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 05/10/185 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
| 19/09/1719 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 27/09/1627 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GISELA LEWIS / 27/09/2016 |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/05/1611 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 23/09/1423 September 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 100 |
| 16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 15/04/1415 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWELL |
| 04/12/134 December 2013 | 18/11/13 STATEMENT OF CAPITAL GBP 160 |
| 04/12/134 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/04/1311 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADDISON |
| 16/04/1216 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 16/12/1116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/04/1127 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 01/09/101 September 2010 | DIRECTOR APPOINTED ROBERT ADDISON |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/08/1011 August 2010 | DISS40 (DISS40(SOAD)) |
| 10/08/1010 August 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
| 10/08/1010 August 2010 | FIRST GAZETTE |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/05/088 May 2008 | LOCATION OF DEBENTURE REGISTER |
| 08/05/088 May 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM UNIT 14 CHAMBERLAYNE ROAD MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7EY |
| 17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 30/07/0730 July 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
| 16/06/0716 June 2007 | DIRECTOR RESIGNED |
| 09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
| 12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 13/05/0513 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
| 21/12/0421 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 26/04/0426 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
| 12/08/0312 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: UNIT 14 CHAMBERLAYNE ROAD MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7EY |
| 29/04/0329 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
| 29/04/0329 April 2003 | REGISTERED OFFICE CHANGED ON 29/04/03 FROM: UNIT 5 GAINSBOROUGH YARD SANDY LANE SUDBURY SUFFOLK CO10 7GY |
| 08/10/028 October 2002 | NEW DIRECTOR APPOINTED |
| 20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 02/05/022 May 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
| 24/08/0124 August 2001 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: UNIT 5 GAINSBOROUGH YARD SANDY LANE SUDBURY SUFFOLK CO10 7GY |
| 24/08/0124 August 2001 | DIRECTOR RESIGNED |
| 14/05/0114 May 2001 | NEW DIRECTOR APPOINTED |
| 02/05/012 May 2001 | DIRECTOR RESIGNED |
| 02/05/012 May 2001 | SECRETARY RESIGNED |
| 02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
| 02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
| 02/05/012 May 2001 | NEW SECRETARY APPOINTED |
| 09/04/019 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRAMES CONSERVATORIES DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company