About

Registered Number: 04660268
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 10 Exeter Drive, Sleaford, Lincolnshire, NG34 8UB

 

Based in Sleaford, Lincolnshire, Framex Concepts Ltd was registered on 10 February 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULDSWORTH, Michael 06 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 29 April 2003
SA - Shares agreement 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
225 - Change of Accounting Reference Date 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
CERTNM - Change of name certificate 24 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.