Advanced company searchLink opens in new window

LE PARC FRANGLAIS LIMITED

Company number 05561210

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)
11 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 23 November 2018
18 Dec 2017 AD01 Registered office address changed from 4 Birchwood Avenue Beckenham BR3 3PZ England to 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 18 December 2017
12 Dec 2017 600 Appointment of a voluntary liquidator
12 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
12 Dec 2017 LIQ01 Declaration of solvency
28 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from C/O Le Parc Franglais Limited 94 Wickham Road Beckenham Kent BR3 6QH to 4 Birchwood Avenue Beckenham BR3 3PZ on 28 September 2017
23 Mar 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
30 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
03 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
21 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
08 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Christian Marie Mcclintock on 12 September 2010
07 Oct 2010 CH01 Director's details changed for Heather Mcclintock on 12 September 2010