Advanced company searchLink opens in new window

FRENCH CONTRACTS LIMITED

Company number 01738074

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 DS01 Application to strike the company off the register
05 Oct 2023 TM02 Termination of appointment of Andrew Enis French as a secretary on 29 September 2023
05 Oct 2023 TM01 Termination of appointment of Andrew Enis French as a director on 29 September 2023
05 Oct 2023 TM01 Termination of appointment of Timothy Enis French as a director on 29 September 2023
28 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 14 March 2022
16 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
28 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
26 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Jan 2019 PSC05 Change of details for French Group Ltd as a person with significant control on 24 January 2019
24 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Jan 2019 AD01 Registered office address changed from The Old Brewery 16 High Street Newick East Sussex BN8 4LQ to 85 Church Road Hove East Sussex BN3 2BB on 24 January 2019
23 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
02 May 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 Aug 2017 CH01 Director's details changed for Mr Timothy Enis French on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Simon Charles French on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Andrew Enis French on 23 August 2017
23 Aug 2017 CH03 Secretary's details changed for Andrew Enis French on 23 August 2017