Advanced company searchLink opens in new window

GAZETTE FRANCHISING LIMITED

Company number 04527861

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
01 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from the Old Stable Coombe Farm Coombe Lane Awbridge Hampshire SO51 0HW England on 12 September 2012
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Mar 2012 AA Total exemption small company accounts made up to 30 September 2010
09 Feb 2012 CH01 Director's details changed for Anthony Ronald Pankhurst on 9 February 2012
14 Nov 2011 CH01 Director's details changed for Anthony Ronald Pankhurst on 1 October 2011
14 Nov 2011 AD01 Registered office address changed from 2 Firethorn Close Fleet Hampshire GU52 7TY on 14 November 2011
14 Nov 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AA Total exemption full accounts made up to 30 September 2009
09 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Nigel Milchem as a director
11 Feb 2010 CH01 Director's details changed for Anthony Ronald Pankhurst on 1 January 2010
11 Feb 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
30 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
27 Oct 2008 363a Return made up to 05/09/08; full list of members