About

Registered Number: 03230995
Date of Incorporation: 29/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: Ty R Felin, Felingwm Uchaf, Camarthen, SA32 7PT

 

Based in Camarthen, Framework Enterprises Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Butler, Annette Louise, Butler, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Annette Louise 20 September 1996 - 1
BUTLER, John 20 September 1996 20 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 06 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 28 August 1998
RESOLUTIONS - N/A 16 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 31 July 1997
RESOLUTIONS - N/A 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.