FRANSTEP DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
| 31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
| 23/01/2323 January 2023 | Application to strike the company off the register |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 01/12/211 December 2021 | Secretary's details changed for Frances Rebecca Beale on 2021-12-01 |
| 01/12/211 December 2021 | Change of details for Mr Stephen Elliott Beale as a person with significant control on 2021-12-01 |
| 01/12/211 December 2021 | Change of details for Mrs Frances Rebecca Beale as a person with significant control on 2021-12-01 |
| 01/12/211 December 2021 | Director's details changed for Mr Stephen Elliott Beale on 2021-12-01 |
| 01/12/211 December 2021 | Director's details changed for Mr Stephen Elliott Beale on 2021-12-01 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES REBECCA BEALE / 06/10/2017 |
| 09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT BEALE / 06/10/2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/10/1530 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/10/1417 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/10/137 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/10/1026 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT BEALE / 16/11/2009 |
| 16/11/0916 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 29/10/0829 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB |
| 26/10/0726 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 25/10/0625 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 10/10/0510 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 21/07/0521 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/07/0521 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/043 November 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 |
| 01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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