- Company Overview for W FRANCIS & CO LTD (05907868)
- Filing history for W FRANCIS & CO LTD (05907868)
- People for W FRANCIS & CO LTD (05907868)
- Charges for W FRANCIS & CO LTD (05907868)
- Insolvency for W FRANCIS & CO LTD (05907868)
- More for W FRANCIS & CO LTD (05907868)
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) |
---|---|---|---|
18 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
22 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
19 Jul 2011 | AD01 | Registered office address changed from Festival House, Jessop Avenue Cheltenham Glos GL50 3SH on 19 July 2011 | |
19 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Oct 2010 | AR01 |
Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | CH01 | Director's details changed for Warren Brynley Francis on 1 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Dec 2008 | 363a | Return made up to 16/08/08; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 Apr 2008 | 288b | Appointment terminated secretary karen francis | |
12 Oct 2007 | 363a | Return made up to 16/08/07; full list of members | |
12 Oct 2007 | 288a | New secretary appointed | |
12 Oct 2007 | 288c | Director's particulars changed | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 79 read way, bishops cleeve cheltenham glos GL52 8EL | |
11 Apr 2007 | 288b | Secretary resigned | |
20 Jan 2007 | 395 | Particulars of mortgage/charge | |
16 Aug 2006 | NEWINC | Incorporation |