THE FRAME AND LOG CABIN COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
| 15/10/2515 October 2025 New | Statement of affairs |
| 15/10/2515 October 2025 New | Registered office address changed from 19 South Street Caistor Market Rasen Lincolnshire LN7 6UB to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-10-15 |
| 15/10/2515 October 2025 New | Appointment of a voluntary liquidator |
| 15/10/2515 October 2025 New | Resolutions |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-03-31 |
| 21/12/2421 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 31/10/2431 October 2024 | Registration of charge 072186760001, created on 2024-10-24 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-09 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-09 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CARTLEDGE |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
| 16/04/1516 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 04/03/154 March 2015 | DIRECTOR APPOINTED MRS REBECCA MARY CARTLEDGE |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 10 CHURCH HILL GRASBY BARNETBY NORTH LINCOLNSHIRE DN38 6AS ENGLAND |
| 05/06/135 June 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/06/1222 June 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
| 15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 10 CHURCH HILL GRASBY NORTH LINCOLNSHIRE DN38 6AS UNITED KINGDOM |
| 15/04/1015 April 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
| 15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 10 CHURCH HILL GRASBY BARNETBY NORTH LINCOLNSHIRE DN38 6AS ENGLAND |
| 15/04/1015 April 2010 | DIRECTOR APPOINTED WILLIAM BRIAN CARTLEDGE |
| 09/04/109 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE FRAME AND LOG CABIN COMPANY 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