Advanced company searchLink opens in new window

THE FRENCH BEAN CO LTD

Company number 05449235

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
05 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009
02 Jun 2009 363a Return made up to 11/05/09; full list of members
15 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
12 May 2008 363a Return made up to 11/05/08; full list of members
12 May 2008 288c Director's Change of Particulars / emma-jane bassett / 09/05/2008 / HouseName/Number was: , now: 10; Street was: 8 church view, now: dencer drive; Post Town was: knutsford, now: kenilworth; Region was: cheshire, now: warwickshire; Post Code was: WA16 6DQ, now: CV8 2RU; Country was: , now: united kingdom
08 Sep 2007 AA Total exemption small company accounts made up to 30 June 2007
21 May 2007 363a Return made up to 11/05/07; full list of members
21 May 2007 288c Director's particulars changed
31 Oct 2006 AA Total exemption small company accounts made up to 30 June 2006
25 May 2006 363a Return made up to 11/05/06; full list of members
25 May 2006 287 Registered office changed on 25/05/06 from: unit 6 cooksoe farm, chicheley newport pagnell buckinghamshire MK16 9JP
25 May 2006 288b Secretary resigned
23 May 2006 287 Registered office changed on 23/05/06 from: unit 6, cooksoe farm chicheley newport pagnell MK16 9JP
23 May 2006 288c Secretary's particulars changed;director's particulars changed
23 May 2006 288a New secretary appointed
04 Apr 2006 288b Director resigned
01 Jun 2005 88(2)R Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100
01 Jun 2005 225 Accounting reference date extended from 31/05/06 to 30/06/06
13 May 2005 288c Secretary's particulars changed;director's particulars changed
13 May 2005 288c Secretary's particulars changed;director's particulars changed
11 May 2005 288b Secretary resigned
11 May 2005 NEWINC Incorporation