Advanced company searchLink opens in new window

ENFRANCHISE 329 LTD

Company number 03810897

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 WU15 Notice of final account prior to dissolution
08 Oct 2018 WU07 Progress report in a winding up by the court
23 Nov 2017 WU07 Progress report in a winding up by the court
23 Nov 2016 LIQ MISC INSOLVENCY:Progress report ends 14/09/2016
05 Oct 2015 AD01 Registered office address changed from C/O Taylor Cocks Llp Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to Townshend House Crown Road Norwich NR1 3DT on 5 October 2015
30 Sep 2015 4.31 Appointment of a liquidator
05 Apr 2012 DS02 Withdraw the company strike off application
20 Mar 2012 COCOMP Order of court to wind up
11 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1,240
14 May 2010 AD01 Registered office address changed from Wintershall Estate Office Bramley Surrey GU5 0LR on 14 May 2010
20 Apr 2010 CERTNM Company name changed hutley investments LTD\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
20 Apr 2010 CONNOT Change of name notice
05 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
22 Jul 2009 363a Return made up to 21/07/09; full list of members
17 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2009 AA Accounts for a medium company made up to 31 March 2008
16 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 363a Return made up to 21/07/08; full list of members
23 May 2008 395 Particulars of a mortgage or charge / charge no: 27