FRAME TEK WINDOWS LIMITED: Filings
Overview
Company Name | FRAME TEK WINDOWS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC275141 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FRAME TEK WINDOWS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Cessation of Anne Louise Dunn as a person with significant control on Feb 28, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Steven Dunn as a person with significant control on Feb 28, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Graham Dunn as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Steven Graham Dunn as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Anne Louise Dunn as a secretary on Aug 01, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anne Louise Dunn as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from At the Offices of J. Torrance & Co. 3a Academy Street Troon Ayrshire KA10 6AQ to 152a High Street Irvine Ayrshire KA12 8AN on Jul 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Graham Dunn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brenda Dunn as a director | 1 pages | TM01 | ||||||||||
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