Advanced company searchLink opens in new window

FRENCH HERITAGE LIMITED

Company number 04471795

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AP01 Appointment of Mr Clive Anthony Harper as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Anthony Benjamin Trumble as a director on 31 October 2016
19 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
29 Jun 2014 AD01 Registered office address changed from Wilson House Charlotte Street Wakefield West Yorkshire WF1 1UL on 29 June 2014
29 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
25 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Mr Anthony Benjamin Trumble on 27 June 2010
04 Aug 2010 TM01 Termination of appointment of Gillian Harper as a director
04 Aug 2010 CH03 Secretary's details changed for Mr Clive Anthony Harper on 27 June 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 27/06/09; full list of members