FRANKIPILE LIMITED

The Clock House The Clock House, Guildford, GU1 1UW, Surrey
StatusDISSOLVED
Company No.00256194
CategoryPrivate Limited Company
Incorporated04 May 1931
Age93 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

FRANKIPILE LIMITED is an dissolved private limited company with number 00256194. It was incorporated 93 years, 1 month, 4 days ago, on 04 May 1931 and it was dissolved 2 years, 1 month, 12 days ago, on 26 April 2022. The company address is The Clock House The Clock House, Guildford, GU1 1UW, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 12 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Restoration order of court

Date: 27 Jun 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Aug 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AAMD

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 16/06/95 from: 5TH floor neville house 55 eden street kingston-upon-thames surrey KT1 1BW

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 26/08/94 from: neville house 55 eden street kingston upon thames surrey KT1 1BW

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Jun 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 25/04/90 from: fairfax house fulwood place gray's inn london WC1V 6HU

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Mar 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 15/06/88 from: hazlitt house 28 southampton buildings london WC2A 1AR

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/09/87; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Sep 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 16/10/86; full list of members

Documents

View document PDF


Some Companies

COOLMORE INTERNATIONAL LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:06377157
Status:ACTIVE
Category:Private Limited Company

GETTING BETTER TOGETHER LTD

SHOTTS HEALTHY LIVING CENTRE,SHOTTS,ML7 5ET

Number:SC322054
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JPC SCOTT LTD

39 QUEENSBERRY AVENUE,GLASGOW,G76 7DU

Number:SC344608
Status:ACTIVE
Category:Private Limited Company

KINGSWAY GLAZING LIMITED

1A NEANDER,TAMWORTH,B79 7XA

Number:03501763
Status:ACTIVE
Category:Private Limited Company

MKB CONSULTANCY LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09691968
Status:ACTIVE
Category:Private Limited Company

RESTORATIVE JUSTICE FOR ALL CIC

14 DOCK OFFICES,LONDON,SE16 2XU

Number:08684719
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source