Advanced company searchLink opens in new window

FRENCH DIRECT (UK) LIMITED

Company number 04757477

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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