Advanced company searchLink opens in new window

FRANCESCO HOLDINGS LIMITED

Company number 06326669

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)
26 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 May 2020 LIQ03 Liquidators' statement of receipts and payments to 8 April 2020
03 May 2019 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Devonshire House 60 Goswell Road London EC1M 7AD on 3 May 2019
02 May 2019 LIQ02 Statement of affairs
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-09
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 AP01 Appointment of Mr Paul Geoffrey Hazelhurst as a director on 10 September 2018
25 Aug 2018 PSC02 Notification of Jhrg Holdings Ltd as a person with significant control on 1 January 2018
25 Aug 2018 PSC07 Cessation of Restaurant Associates Limited as a person with significant control on 1 January 2018
25 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
21 Mar 2018 TM01 Termination of appointment of Carlo Cristofano Spetale as a director on 21 March 2018
08 Dec 2017 PSC02 Notification of Restaurant Associates Limited as a person with significant control on 14 November 2017
08 Dec 2017 PSC07 Cessation of Paul William Harding as a person with significant control on 14 November 2017
08 Dec 2017 PSC07 Cessation of Paul Geoffrey Hazlehurst as a person with significant control on 14 November 2017
08 Dec 2017 PSC07 Cessation of Christopher Vincent John Fawell as a person with significant control on 14 November 2017
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
21 Nov 2017 AP01 Appointment of Baron Carlo Cristofano Spetale as a director on 14 November 2017
20 Nov 2017 AP01 Appointment of Mr Nicholas Kenneth David Ringer as a director on 14 November 2017
20 Nov 2017 AP01 Appointment of Mr Richard Anthony Paul Mathea as a director on 14 November 2017
20 Nov 2017 AP01 Appointment of Mr James Reginald Hogan as a director on 14 November 2017
20 Nov 2017 TM01 Termination of appointment of Paul Geoffrey Hazlehurst as a director on 14 November 2017
20 Nov 2017 TM01 Termination of appointment of Paul William Harding as a director on 14 November 2017
20 Nov 2017 TM02 Termination of appointment of Merlin Nominees Limited as a secretary on 14 November 2017