THE FRAMEWORK PUB COMPANY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Registered office address changed from Office 320 Stratford Road Shirley Solihull B90 3nd England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/06/237 June 2023 Registered office address changed from The Bull's Head Barston Lane Barston Solihull B92 0JU England to Office 320 Stratford Road Shirley Solihull B90 3nd on 2023-06-07

View Document

04/05/234 May 2023 Registered office address changed from Care of, the Bull's Head Barston Lane Barston Lane Barston Solihull B92 0JU England to The Bull's Head Barston Lane Barston Solihull B92 0JU on 2023-05-04

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

24/02/2324 February 2023 Registered office address changed from 8 High Trees Road Knowle Solihull B93 9PR England to Care of, the Bull's Head Barston Lane Barston Lane Barston Solihull B92 0JU on 2023-02-24

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-06-30

View Document

24/01/2224 January 2022 Termination of appointment of James Thomas Willis as a director on 2022-01-21

View Document

24/11/2124 November 2021 Sub-division of shares on 2021-09-20

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

18/06/2118 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CALDICOTT

View Document

18/06/2118 June 2021 Notification of Mark Caldicott as a person with significant control on 2021-06-14

View Document

18/06/2118 June 2021 CESSATION OF MICHAEL MARTIN WILLIS AS A PSC

View Document

18/06/2118 June 2021 Cessation of Michael Martin Willis as a person with significant control on 2021-06-14

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR RICHARD JOHN OWEN

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR MARK CALDICOTT

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR MATTHEW PHILIP MABE

View Document

18/06/2118 June 2021 14/06/21 STATEMENT OF CAPITAL GBP 100

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR JAMES THOMAS WILLIS

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Terry James Steers as a director on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr James Thomas Willis as a director on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Matthew Philip Mabe as a director on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Mark Caldicott as a director on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Richard John Owen as a director on 2021-06-14

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR TERRY JAMES STEERS

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR RICHARD JOHN OWEN

View Document

30/03/2130 March 2021 COMPANY NAME CHANGED FRAMEWORK PUB COMPANY LTD CERTIFICATE ISSUED ON 30/03/21

View Document

23/03/2123 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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