Advanced company searchLink opens in new window

ROY FRANCIS (PLANT HIRE) LIMITED

Company number 01332931

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2014 AD01 Registered office address changed from Avonview Barn the Star Holt Trowbridge Wiltshire BA14 6QB England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 30 July 2014
29 Jul 2014 600 Appointment of a voluntary liquidator
29 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-17
29 Jul 2014 4.70 Declaration of solvency
24 Jan 2014 AD01 Registered office address changed from the Old Sawmills Bath Road Sells Green Seend Melksham Wiltshire SN12 6RW United Kingdom on 24 January 2014
17 Jan 2014 MR04 Satisfaction of charge 6 in full
17 Jan 2014 MR04 Satisfaction of charge 2 in full
17 Jan 2014 MR04 Satisfaction of charge 5 in full
17 Jan 2014 MR04 Satisfaction of charge 7 in full
17 Jan 2014 MR04 Satisfaction of charge 1 in full
17 Jan 2014 MR04 Satisfaction of charge 3 in full
17 Jan 2014 MR04 Satisfaction of charge 4 in full
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
25 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Mar 2012 CH01 Director's details changed for Mr Royston Gilbert Francis on 1 March 2012
02 Mar 2012 CH03 Secretary's details changed for Mr Royston Gilbert Francis on 1 March 2012
02 Mar 2012 CH01 Director's details changed for Mrs Christine Victoria Francis on 1 March 2012
02 Mar 2012 CH03 Secretary's details changed for Mr Royston Gilbert Francis on 1 March 2012
16 Aug 2011 AD01 Registered office address changed from the Firs Quarry Hill Box Wilts SN13 8HT on 16 August 2011
05 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010