- Company Overview for FRENCH CONNECTION AUTO SERVICES LIMITED (09225572)
- Filing history for FRENCH CONNECTION AUTO SERVICES LIMITED (09225572)
- People for FRENCH CONNECTION AUTO SERVICES LIMITED (09225572)
- More for FRENCH CONNECTION AUTO SERVICES LIMITED (09225572)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2023 | DS01 | Application to strike the company off the register | |
28 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
05 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Abbeyfields Back Lane Castle Acre King's Lynn PE32 2AR to Tower House St. James Green Castle Acre King's Lynn PE32 2BD on 24 November 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
18 Sep 2017 | PSC04 | Change of details for Mr Wayne Ivan Dack as a person with significant control on 12 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Wayne Ivan Dack on 12 September 2017 | |
18 Sep 2017 | CH03 | Secretary's details changed for Mrs Melody Gail Fisher on 12 September 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
29 Sep 2014 | CH03 | Secretary's details changed for Melody Fisher on 29 September 2014 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|