FRANZSIGEL

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Julian Nigel Davis as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Gemma Leigh Smith as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Julian Nigel Davis as a secretary on 2024-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR JULIAN NIGEL DAVIS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BOLTON

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
C/O STRATA GROUP LIMITED I
QUAYPOINT
LAKESIDE
DONCASTER
DN4 5PL

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BOLTON / 08/12/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 AUDITOR'S RESIGNATION

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM:
21 QUEEN STREET
LEEDS
WEST YORKSHIRE LS1 2TW

View Document

11/12/0311 December 2003 NC INC ALREADY ADJUSTED
14/11/03

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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