Advanced company searchLink opens in new window

FRANCIS OF LEICESTER LIMITED

Company number 03288145

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)
15 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2017 CS01 Confirmation statement made on 5 December 2016 with updates
17 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
01 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
13 Nov 2013 TM01 Termination of appointment of Timothy Haycock as a director
19 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
10 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Colin Noronha as a director
16 Dec 2011 TM01 Termination of appointment of William Leese as a director
07 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
12 Nov 2010 AA Full accounts made up to 31 March 2010
05 Oct 2010 AD01 Registered office address changed from Coventry Road Narborough Leicester LE19 2GE on 5 October 2010
22 Apr 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
18 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Richard Antony Stewart-Jones on 18 December 2009