Frampton & Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 7, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03009997
Record last updated Sunday, April 12, 2015 3:32:48 PM UTC
Official Address Universal House 1 Queens Parade Place Kingsmead
There are 100 companies registered at this street
Locality Kingsmead
Region Bath And North East Somer, England
Postal Code BA12NN
Sector Other retail specialised stores

Charts

Visits

FRAMPTON & SONS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 1, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 5, 2011 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 29, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 29, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jul 29, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Mar 28, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Mar 9, 2011 Change of registered office address Change of registered office address
Registry Mar 9, 2011 Statement of company's affairs Statement of company's affairs
Registry Mar 9, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 9, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 21, 2011 Annual return Annual return
Registry Feb 21, 2011 Change of particulars for director Change of particulars for director
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Feb 14, 2010 Annual return Annual return
Financials Nov 30, 2009 Annual accounts Annual accounts
Registry Apr 2, 2009 Annual return Annual return
Financials Nov 28, 2008 Annual accounts Annual accounts
Registry Nov 17, 2008 Annual return Annual return
Financials Dec 1, 2007 Annual accounts Annual accounts
Registry Apr 27, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Feb 22, 2006 Annual return Annual return
Financials Nov 29, 2005 Annual accounts Annual accounts
Registry Feb 5, 2005 Annual return Annual return
Financials Dec 3, 2004 Annual accounts Annual accounts
Registry Feb 2, 2004 Annual return Annual return
Financials Jul 19, 2003 Annual accounts Annual accounts
Registry Mar 14, 2003 Annual return Annual return
Financials Nov 21, 2002 Annual accounts Annual accounts
Registry Feb 26, 2002 Annual return Annual return
Financials Dec 5, 2001 Annual accounts Annual accounts
Registry Sep 19, 2001 Annual return Annual return
Registry Sep 19, 2001 Annual return 3009... Annual return 3009...
Registry Sep 19, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 19, 2001 Director's particulars changed Director's particulars changed
Financials Nov 29, 2000 Annual accounts Annual accounts
Registry Jan 31, 2000 Alter mem and arts Alter mem and arts
Registry Jan 1, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 1999 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 25, 1999 Annual accounts Annual accounts
Registry Feb 3, 1999 Appointment of a director Appointment of a director
Financials Jan 25, 1999 Annual accounts Annual accounts
Registry Jan 22, 1999 Annual return Annual return
Registry Aug 24, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 7, 1998 Annual accounts Annual accounts
Registry Mar 31, 1998 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 27, 1998 Annual return Annual return
Financials Apr 17, 1997 Annual accounts Annual accounts
Registry Mar 18, 1997 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 17, 1997 Annual return Annual return
Registry Feb 4, 1997 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1995 Three appointments: a man, a person and a woman Three appointments: a man, a person and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)