FRANKIE'S FISH BARS LIMITED: Filings
Overview
| Company Name | FRANKIE'S FISH BARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06990414 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FRANKIE'S FISH BARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Aug 18, 2012 | 6 pages | 4.68 | ||||||||||
Registered office address changed from 178 Burton Road West Didsbury Manchester M20 1LH United Kingdom on Nov 28, 2011 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alexander Hayes on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of Catherine Parker as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Margret Parker as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 Cranford Avenue Knutsford WA16 0EB England on Oct 21, 2009 | 1 pages | AD01 | ||||||||||
Incorporation | 17 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0