Advanced company searchLink opens in new window

FRANCES DEVELOPMENTS LIMITED

Company number 06033081

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
02 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,500
10 Dec 2014 SH20 Statement by Directors
10 Dec 2014 SH19 Statement of capital on 10 December 2014
  • GBP 7,500
10 Dec 2014 CAP-SS Solvency Statement dated 20/11/14
10 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £17500 cancelled from share prem a/c 23/11/2014
20 Nov 2014 AP01 Appointment of Mr Roger Skeldon as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Anthony Robert Buckley as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 19 November 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
04 Feb 2014 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
14 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 25,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
14 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
03 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders