FRANK ALLISON LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Previous accounting period shortened from 2024-11-30 to 2024-09-10

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-10

View Document

01/10/241 October 2024 Registered office address changed from Grand Prix Garage Brough Kirkby Stephen Cumbria. CA17 4AY to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-10-01

View Document

01/10/241 October 2024 Declaration of solvency

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Resolutions

View Document

10/09/2410 September 2024 Annual accounts for year ending 10 Sep 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK CLIFFORD ALLISON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL ALLISON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT COLIN ALLISON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/07/1414 July 2014 SAIL ADDRESS CHANGED FROM: ULLSWATER HOUSE DUKE STREET PENRITH CUMBRIA CA11 7LY

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/116 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT COLIN ALLISON / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ALLISON / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CLIFFORD ALLISON / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: THE GEORGE GARAGE BROUGH WESTMORLAND CA17 4AY

View Document

23/07/9123 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

19/05/8619 May 1986 NEW DIRECTOR APPOINTED

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