Advanced company searchLink opens in new window

GILL FRANCIS LIMITED

Company number 06506594

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2013 DS01 Application to strike the company off the register
05 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
05 Mar 2013 CH01 Director's details changed for Mrs Gillian Mary Francis on 28 February 2013
26 Feb 2013 AD01 Registered office address changed from Quarry Lodge 1 Woodside Road Tonbridge Kent TN9 2PD United Kingdom on 26 February 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 14 June 2012
13 Mar 2012 AR01 Annual return made up to 18 February 2012
13 Mar 2012 AD01 Registered office address changed from The Pines Boars Head Crowborough TN6 3HD on 13 March 2012
14 Dec 2011 TM02 Termination of appointment of Astrid Sandra Clare Forster as a secretary on 14 November 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 18 February 2011
06 May 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
30 May 2009 CERTNM Company name changed yazoo production writing LIMITED\certificate issued on 01/06/09
28 May 2009 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 18/02/09; full list of members; amend
12 May 2009 288a Director appointed mrs gillian mary francis
12 May 2009 88(2) Capitals not rolled up
12 May 2009 288b Appointment Terminated Director elizabeth logan
12 May 2009 88(2) Capitals not rolled up
04 Mar 2009 363a Return made up to 18/02/09; full list of members
25 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
18 Feb 2008 NEWINC Incorporation