THE FRAMEWORK PUB COMPANY LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Resolutions |
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 |
17/10/2317 October 2023 | Appointment of a voluntary liquidator |
17/10/2317 October 2023 | Statement of affairs |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
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 |
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 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-22 with updates |
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 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-06-30 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-18 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-22 with updates |
26/01/2226 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-06-30 |
24/01/2224 January 2022 | Termination of appointment of James Thomas Willis as a director on 2022-01-21 |
24/11/2124 November 2021 | Sub-division of shares on 2021-09-20 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-09-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Change of share class name or designation |
26/06/2126 June 2021 | Memorandum and Articles of Association |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
18/06/2118 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CALDICOTT |
18/06/2118 June 2021 | Notification of Mark Caldicott as a person with significant control on 2021-06-14 |
18/06/2118 June 2021 | CESSATION OF MICHAEL MARTIN WILLIS AS A PSC |
18/06/2118 June 2021 | Cessation of Michael Martin Willis as a person with significant control on 2021-06-14 |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR RICHARD JOHN OWEN |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR MARK CALDICOTT |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR MATTHEW PHILIP MABE |
18/06/2118 June 2021 | 14/06/21 STATEMENT OF CAPITAL GBP 100 |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR JAMES THOMAS WILLIS |
18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr Terry James Steers as a director on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr James Thomas Willis as a director on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr Matthew Philip Mabe as a director on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr Mark Caldicott as a director on 2021-06-14 |
18/06/2118 June 2021 | Appointment of Mr Richard John Owen as a director on 2021-06-14 |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR TERRY JAMES STEERS |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN |
29/04/2129 April 2021 | DIRECTOR APPOINTED MR RICHARD JOHN OWEN |
30/03/2130 March 2021 | COMPANY NAME CHANGED FRAMEWORK PUB COMPANY LTD CERTIFICATE ISSUED ON 30/03/21 |
23/03/2123 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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