Advanced company searchLink opens in new window

THE FRENCH POLISHER LIMITED

Company number 04365873

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 17 February 2016
25 Nov 2015 AD01 Registered office address changed from Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
06 Aug 2015 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
06 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2015 4.68 Liquidators' statement of receipts and payments to 17 February 2015
26 Feb 2014 AD01 Registered office address changed from Unit 31 Evesham Road Fladbury Pershore Worcestershire WR10 2QS United Kingdom on 26 February 2014
25 Feb 2014 4.20 Statement of affairs with form 4.19
25 Feb 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1,000
02 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2011 AD01 Registered office address changed from Wisteria House 4 Owletts End Evesham Worcestershire WR11 1DB on 29 December 2011
29 Dec 2011 TM01 Termination of appointment of Tracey Shorrock as a director
29 Dec 2011 TM02 Termination of appointment of Tracey Shorrock as a secretary
17 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mrs Tracey Jeanette Shorrock on 2 October 2009
11 Feb 2010 CH01 Director's details changed for Mr Michael Shorrock on 2 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009