FRANKLINTREE PROPERTY (WOKING) LTD

5 Heather Park Drive, Wembley, HA0 1SU, Middlesex, England
StatusDISSOLVED
Company No.08876371
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 2 months, 16 days

SUMMARY

FRANKLINTREE PROPERTY (WOKING) LTD is an dissolved private limited company with number 08876371. It was incorporated 10 years, 3 months, 17 days ago, on 04 February 2014 and it was dissolved 5 years, 2 months, 16 days ago, on 05 March 2019. The company address is 5 Heather Park Drive, Wembley, HA0 1SU, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Kumar Saluja

Termination date: 2017-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710005

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Nikunjkumar Mahendrabhai

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-31

Charge number: 088763710007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Ashank Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England

Change date: 2016-02-16

New address: 5 Heather Park Drive Wembley Middlesex HA0 1SU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088763710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088763710006

Charge creation date: 2015-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088763710005

Charge creation date: 2015-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088763710004

Charge creation date: 2015-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088763710003

Charge creation date: 2015-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-29

New address: The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH

Old address: 6Th Floor Albemarle House 1 Albermarle Street 1 Albemarle Street London W1S 4HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-19

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Manoj Kumar Saluja

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088763710002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088763710001

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE ALL HEALTHCARE LTD

2 HAM CLOSE,WORTHING,BN11 2QE

Number:11095615
Status:ACTIVE
Category:Private Limited Company

BROOKING CONSULTING LIMITED

STONELEIGH,ILKLEY,LS29 9QP

Number:08166627
Status:ACTIVE
Category:Private Limited Company

GUARDIAN WINDOWS (LONDON) LIMITED

6 BRUCE GROVE,LONDON,N17 6RA

Number:05836113
Status:ACTIVE
Category:Private Limited Company

IVY CONTRACTORS LIMITED

13 SCHOOL LANE,BURY ST. EDMUNDS,IP31 1AD

Number:07301597
Status:ACTIVE
Category:Private Limited Company

RAMEX INTERNATIONAL LTD

OFFICE 193 REGICO OFFICES, THE OLD BANK,WATFORD,WD17 1NA

Number:11735828
Status:ACTIVE
Category:Private Limited Company

TBET DEVELOPMENTS LTD

RIVERSIDE WEST,LEEDS,LS1 4AW

Number:11086867
Status:ACTIVE
Category:Private Limited 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