Advanced company searchLink opens in new window

W FRANCIS & CO LTD

Company number 05907868

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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