THE FRANKLYN (LONG TERM CARE) LIMITED

04341264
33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Feb 2019 officers Termination of appointment of director (Susan Adrienne Macarthur) 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 accounts Annual Accounts 7 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 accounts Annual Accounts 6 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 accounts Annual Accounts 7 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
13 Feb 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2012 accounts Annual Accounts 7 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Robert Arthur Fleming) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Susan Adrienne Macarthur) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Robert Arthur Fleming) 1 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
09 Feb 2009 annual-return Return made up to 17/12/08; no change of members 5 Buy now
11 Dec 2008 accounts Accounting reference date extended from 30/06/2008 to 30/12/2008 1 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
15 Apr 2008 officers Appointment terminated director and secretary dawn taylor 1 Buy now
15 Apr 2008 officers Secretary appointed robert arthur fleming 2 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
19 Feb 2008 annual-return Return made up to 17/12/07; no change of members 7 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
26 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
03 Apr 2006 accounts Annual Accounts 5 Buy now
17 Jan 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
19 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
29 Nov 2004 officers Director's particulars changed 1 Buy now
08 May 2004 accounts Annual Accounts 4 Buy now
20 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Dec 2003 annual-return Return made up to 17/12/03; full list of members 7 Buy now
14 Mar 2003 annual-return Return made up to 17/12/02; full list of members 7 Buy now
20 Sep 2002 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
30 Aug 2002 accounts Annual Accounts 2 Buy now
22 Aug 2002 accounts Accounting reference date shortened from 31/12/02 to 31/12/01 1 Buy now
18 Apr 2002 capital Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Apr 2002 officers Secretary resigned 1 Buy now
18 Apr 2002 officers Director resigned 1 Buy now
18 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
17 Dec 2001 incorporation Incorporation Company 20 Buy now