Advanced company searchLink opens in new window

MICHAEL AND HAZEL FRANCIS LIMITED

Company number 04833801

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)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 August 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
07 Sep 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 AD01 Registered office address changed from Cross Chambers, High Street Newtown Powys SY16 2NY to Kirks Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE on 25 August 2017
15 Aug 2017 LIQ01 Declaration of solvency
15 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Sep 2015 CERTNM Company name changed gamic trailers LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-11
05 Sep 2015 CONNOT Change of name notice
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
22 Jul 2015 CH03 Secretary's details changed for Hazel Freda Francis on 15 July 2015
22 Jul 2015 CH01 Director's details changed for Hazel Freda Francis on 15 July 2015
22 Jul 2015 CH01 Director's details changed for Cyril Michael Francis on 15 July 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders