Advanced company searchLink opens in new window

FRENCH & ASSOCIATES LIMITED

Company number 02494254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
05 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
24 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
18 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
07 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
07 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
07 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jul 2020 PSC05 Change of details for Cpl Bidco Limited as a person with significant control on 19 June 2020
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
31 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
31 Mar 2020 AD01 Registered office address changed from Clearview House Clearview House 599-601 London Road Hadleigh Benfleet Essex SS7 2EB United Kingdom to Reading Bridge House Reading Bridge Reading RG1 8LS on 31 March 2020
13 Dec 2019 CH01 Director's details changed for Mr Nigel Stockton on 29 November 2019
12 Dec 2019 PSC02 Notification of Cpl Bidco Limited as a person with significant control on 29 November 2019
12 Dec 2019 PSC07 Cessation of Keith Leslie French as a person with significant control on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Nigel Stockton as a director on 29 November 2019
09 Dec 2019 TM01 Termination of appointment of Keith Leslie French as a director on 29 November 2019
09 Dec 2019 TM02 Termination of appointment of Keith Leslie French as a secretary on 29 November 2019
06 Aug 2019 MR04 Satisfaction of charge 2 in full