FRANSEN LIMITED
Status | DISSOLVED |
Company No. | 05418237 |
Category | Private Limited Company |
Incorporated | 08 Apr 2005 |
Age | 19 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2010 |
Years | 14 years, 1 month, 17 days |
SUMMARY
FRANSEN LIMITED is an dissolved private limited company with number 05418237. It was incorporated 19 years, 1 month, 22 days ago, on 08 April 2005 and it was dissolved 14 years, 1 month, 17 days ago, on 13 April 2010. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds.
Company Fillings
Liquidation miscellaneous
Date: 30 Jan 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 2.40B
Documents
Liquidation miscellaneous
Date: 30 Jan 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 2.39B
Documents
Liquidation in administration progress report with brought down date
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-12-22
Documents
Liquidation in administration move to dissolution with case end date
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2009-12-22
Documents
Liquidation in administration progress report with brought down date
Date: 27 Aug 2009
Action Date: 02 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-08-02
Documents
Liquidation in administration extension of period
Date: 06 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 06 Mar 2009
Action Date: 02 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-02-02
Documents
Liquidation in administration progress report with brought down date
Date: 02 Sep 2008
Action Date: 02 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-08-02
Documents
Liquidation in administration extension of period
Date: 16 Jul 2008
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Mar 2008
Action Date: 02 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-08-02
Documents
Liquidation in administration proposals
Date: 05 Oct 2007
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs
Date: 05 Oct 2007
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Liquidation in administration appointment of administrator
Date: 16 Aug 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: phoenix house aston church road saltley birmingham west midlands B8 1QE
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: brett adams chartered accountants 25 manchester square london W1U 3PY
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Resolution
Date: 06 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 17 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/05/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 287
Description: Registered office changed on 12/05/05 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 1141 LIMITED\certificate issued on 29/04/05
Documents
Some Companies
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 11738560 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMMINGBIRD BUSINESS ENTERPRISES LIMITED
ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ
Number: | 07618329 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 POPLARS ROAD CHACOMBE,BANBURY,OX17 2JY
Number: | 07388577 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EAST STREET,FARNHAM,GU9 7RX
Number: | 11869064 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11824390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW MUSCOVY COMPANY SERVICES LIMITED
3RD FLOOR,HARROW,HA1 1BH
Number: | 09703343 |
Status: | ACTIVE |
Category: | Private Limited Company |