- Company Overview for JAMES FRENCH LOGISTICS LIMITED (06338423)
- Filing history for JAMES FRENCH LOGISTICS LIMITED (06338423)
- People for JAMES FRENCH LOGISTICS LIMITED (06338423)
- More for JAMES FRENCH LOGISTICS LIMITED (06338423)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
01 Dec 2017 | PSC01 | Notification of James Alan French as a person with significant control on 6 April 2016 | |
27 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
24 Oct 2011 | AD01 | Registered office address changed from 119 Nightingale Road Hitchin Hertfordshire SG5 1RG on 24 October 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
30 Jan 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
10 Nov 2008 | 363s | Return made up to 09/08/08; full list of members | |
20 Sep 2007 | 225 | Accounting reference date shortened from 31/08/08 to 05/04/08 |