-
FRAMEWORK DESIGN AND CONSTRUCTION LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 10518759
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- BEVINGTON, Christopher Paul
- BEVINGTON, Tim Christopher
- GIDDINGS, Brian William
- Company secretaries
- GIDDINGS, Brian William
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-09
- Dissolved on
- 2022-08-04
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Framework Southern Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DORSET FABRICATIONS LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-12-22
- Last Date: 2018-12-08
-
FRAMEWORK DESIGN AND CONSTRUCTION LIMITED Company Description
- FRAMEWORK DESIGN AND CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 10518759. Its current trading status is "closed". It was registered 2016-12-09. It was previously called DORSET FABRICATIONS LIMITED. It has declared SIC or NACE codes as "41201". It has 3 directors and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at The Old Town Hall .
Get FRAMEWORK DESIGN AND CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Framework Design And Construction Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Did you know? kompany provides original and official company documents for FRAMEWORK DESIGN AND CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-25) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-08) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-10-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-10-15) - 600
-
resolution (2019-10-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-03) - AD01
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
notification-of-a-person-with-significant-control (2019-01-11) - PSC02
-
confirmation-statement-with-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-16) - AD01
-
cessation-of-a-person-with-significant-control (2018-10-15) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-05-09) - AA
-
confirmation-statement-with-no-updates (2018-01-26) - CS01
-
appoint-person-director-company-with-name-date (2018-10-15) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-31) - AP01
keyboard_arrow_right 2016
-
resolution (2016-12-12) - RESOLUTIONS
-
incorporation-company (2016-12-09) - NEWINC