Advanced company searchLink opens in new window

BRITISHECO FRANCHISING LIMITED

Company number 06823550

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 TM01 Termination of appointment of Paul Sellars as a director on 24 March 2014
17 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
24 Apr 2013 AA Accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from Cordwallis House Cordwallis Street Maidenhead Berkshire SL6 7BG United Kingdom on 29 March 2012
07 Mar 2012 AA Accounts made up to 31 December 2011
07 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
22 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Andrew William Moore on 18 February 2011
22 Feb 2011 CH01 Director's details changed for Anthony Michael O'connor on 18 February 2011
05 Nov 2010 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP on 5 November 2010
05 Nov 2010 AA Accounts made up to 30 June 2010
16 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
14 May 2009 225 Accounting reference date extended from 28/02/2010 to 30/06/2010
05 Apr 2009 287 Registered office changed on 05/04/2009 from 10 sherbourne walk farnham common buckinghamshire SL2 3TZ
24 Mar 2009 288a Director appointed anthony michael o'connor
24 Mar 2009 288a Director appointed tim mcleman
24 Mar 2009 288a Director appointed paul sellars
24 Mar 2009 288a Director appointed andrew william moore
24 Feb 2009 288b Appointment terminated secretary jpcors LIMITED
24 Feb 2009 288b Appointment terminated director john o'donnell
18 Feb 2009 NEWINC Incorporation