FRANKLYNN DEVELOPMENTS (HAYWARDS HEATH) LIMITED

04993669
TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5YB B2 5YB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Feb 2011 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
14 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from begbies traynor newater house 11 newhall street birmingham B3 3NY 1 Buy now
11 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Sep 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jun 2007 insolvency Liquidation In Administration Progress Report 18 Buy now
06 Jun 2007 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 18 Buy now
28 Feb 2007 insolvency Liquidation In Administration Progress Report 13 Buy now
20 Sep 2006 insolvency Liquidation In Administration Proposals 43 Buy now
16 Aug 2006 insolvency Liquidation In Administration Statement Of Affairs 6 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: oakfield house petworth road kirdford west sussex RH14 0NU 1 Buy now
02 Aug 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: oakfield house petworth road kirdford west sussex RH14 0NU 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: thames house 18 park street london SE1 9EL 1 Buy now
14 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 May 2006 auditors Auditors Resignation Company 1 Buy now
10 Jan 2006 annual-return Return made up to 12/12/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 10 Buy now
03 Feb 2005 capital Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jan 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE 1 Buy now
27 Feb 2004 mortgage Particulars of mortgage/charge 8 Buy now
25 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2004 officers New secretary appointed 1 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 16 st john street london EC1M 4NT 1 Buy now
12 Dec 2003 incorporation Incorporation Company 0 Buy now