- Company Overview for ENFRANCHISE 302 LIMITED (03691777)
- Filing history for ENFRANCHISE 302 LIMITED (03691777)
- People for ENFRANCHISE 302 LIMITED (03691777)
- Charges for ENFRANCHISE 302 LIMITED (03691777)
- More for ENFRANCHISE 302 LIMITED (03691777)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2011 | AP03 | Appointment of Mr Douglas Terence Dean as a secretary on 9 November 2011 | |
11 Nov 2011 | TM02 | Termination of appointment of Margaret Elizabeth Bardsley as a secretary on 9 November 2011 | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | DS01 | Application to strike the company off the register | |
14 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
15 Dec 2010 | AD01 | Registered office address changed from Wintersall Estate Office Bramley Guildford Surrey GU5 0LR on 15 December 2010 | |
13 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Jul 2010 | AP03 | Appointment of Mrs Margaret Elizabeth Bardsley as a secretary | |
26 Jul 2010 | TM02 | Termination of appointment of Andrea Disley as a secretary | |
29 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Neil Anthony Aldred on 23 December 2009 | |
24 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
01 Dec 2008 | 288b | Appointment Terminated Secretary ruth bamford | |
01 Dec 2008 | 288a | Secretary appointed mrs andrea clare disley | |
23 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
12 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
12 Dec 2007 | 288c | Director's particulars changed | |
17 Sep 2007 | AA | Full accounts made up to 31 March 2007 | |
25 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 May 2007 | 288a | New secretary appointed | |
10 May 2007 | 288b | Secretary resigned | |
07 Feb 2007 | AA | Full accounts made up to 31 March 2006 |