About

Registered Number: 02603079
Date of Incorporation: 19/04/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: Unit 5 Millers Close, Industrial Estate, Fakenham, Norfolk, NR21 8NW

 

John Davies Antique Frames Ltd was founded on 19 April 1991, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Philip John 08 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 June 2015
AA01 - Change of accounting reference date 12 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 May 2014
AD04 - Change of location of company records to the registered office 27 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 25 June 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 07 May 1993
288 - N/A 07 May 1993
AA - Annual Accounts 24 February 1993
363b - Annual Return 29 July 1992
RESOLUTIONS - N/A 03 July 1991
288 - N/A 02 May 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.