Advanced company searchLink opens in new window

F. W. FRANCIS (FREETRADERS) LIMITED

Company number 02735196

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 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2012 TM01 Termination of appointment of James David Lousada as a director on 5 September 2012
07 Aug 2012 CH01 Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012
25 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
01 May 2012 AD02 Register inspection address has been changed
10 Apr 2012 AD01 Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 10 April 2012
10 Apr 2012 4.70 Declaration of solvency
10 Apr 2012 600 Appointment of a voluntary liquidator
10 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-28
15 Mar 2012 AP01 Appointment of Mr Jeremy Alexander Stevenson as a director on 9 March 2012
15 Mar 2012 AP01 Appointment of Mr Gavin Stuart Brockett as a director on 9 March 2012
08 Mar 2012 CH01 Director's details changed for Mr Troy Christensen on 6 March 2012
23 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Aug 2011 TM01 Termination of appointment of Jeremy Stevenson as a director
09 Aug 2011 AP03 Appointment of Mrs Esther Clothier as a secretary
26 Jul 2011 AP01 Appointment of Mr Jeremy Stevenson as a director
26 Jul 2011 AP03 Appointment of Mr Jeremy Stevenson as a secretary
26 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
26 Jul 2011 TM01 Termination of appointment of David Hughes as a director
25 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr David John Hughes on 27 June 2011
27 Jun 2011 CH03 Secretary's details changed for Mr David John Hughes on 27 June 2011
24 Jun 2011 AD01 Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU31LR on 24 June 2011