- Company Overview for BRITISHECO FRANCHISING LIMITED (06823550)
- Filing history for BRITISHECO FRANCHISING LIMITED (06823550)
- People for BRITISHECO FRANCHISING LIMITED (06823550)
- More for BRITISHECO FRANCHISING LIMITED (06823550)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | TM01 | Termination of appointment of Paul Sellars as a director on 24 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from Cordwallis House Cordwallis Street Maidenhead Berkshire SL6 7BG United Kingdom on 29 March 2012 | |
07 Mar 2012 | AA | Accounts made up to 31 December 2011 | |
07 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
22 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Andrew William Moore on 18 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Anthony Michael O'connor on 18 February 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP on 5 November 2010 | |
05 Nov 2010 | AA | Accounts made up to 30 June 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
14 May 2009 | 225 | Accounting reference date extended from 28/02/2010 to 30/06/2010 | |
05 Apr 2009 | 287 | Registered office changed on 05/04/2009 from 10 sherbourne walk farnham common buckinghamshire SL2 3TZ | |
24 Mar 2009 | 288a | Director appointed anthony michael o'connor | |
24 Mar 2009 | 288a | Director appointed tim mcleman | |
24 Mar 2009 | 288a | Director appointed paul sellars | |
24 Mar 2009 | 288a | Director appointed andrew william moore | |
24 Feb 2009 | 288b | Appointment terminated secretary jpcors LIMITED | |
24 Feb 2009 | 288b | Appointment terminated director john o'donnell | |
18 Feb 2009 | NEWINC | Incorporation |