- Company Overview for FRENCH DIRECT (UK) LIMITED (04757477)
- Filing history for FRENCH DIRECT (UK) LIMITED (04757477)
- People for FRENCH DIRECT (UK) LIMITED (04757477)
- Charges for FRENCH DIRECT (UK) LIMITED (04757477)
- Insolvency for FRENCH DIRECT (UK) LIMITED (04757477)
- More for FRENCH DIRECT (UK) LIMITED (04757477)
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) |
---|---|---|---|
11 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2011 | AD01 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 9 June 2011 | |
09 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2011 | |
11 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2010 | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2010 | |
09 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2009 | |
09 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2009 | |
16 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2008 | |
21 Jul 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2008 | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: the old mill 9 soar lane leicester LE3 5DE | |
20 Jun 2007 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2007 | 4.20 | Statement of affairs | |
11 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 1 habib house stevenson square manchester lancashire M1 1DB | |
16 May 2006 | 363s | Return made up to 08/05/06; full list of members | |
08 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Jun 2005 | 363s | Return made up to 08/05/05; full list of members | |
23 Feb 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
16 Feb 2005 | 225 | Accounting reference date shortened from 31/05/04 to 31/12/03 | |
03 Nov 2004 | 395 | Particulars of mortgage/charge | |
22 Jul 2004 | 363s | Return made up to 08/05/04; full list of members | |
28 Jan 2004 | 288c | Director's particulars changed | |
28 Jan 2004 | 288c | Secretary's particulars changed;director's particulars changed |