Advanced company searchLink opens in new window

FRENCH CONNECTION AUTO SERVICES LIMITED

Company number 09225572

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)
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
  • GBP 100
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
  • GBP 100