Advanced company searchLink opens in new window

FRENCH (JOINERY) LIMITED

Company number 01016986

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
08 Aug 2023 MR04 Satisfaction of charge 2 in full
09 May 2023 LIQ01 Declaration of solvency
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
15 Apr 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 15 April 2023
28 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
18 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 14 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from The Old Brewery High Street Newick East Sussex BN8 4LQ to 85 Church Road Hove East Sussex BN3 2BB on 24 January 2019
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
23 Aug 2017 CH01 Director's details changed for Mr Timothy Enis French on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Simon Charles French on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Andrew Enis French on 23 August 2017
23 Aug 2017 CH03 Secretary's details changed for Andrew Enis French on 23 August 2017
14 Aug 2017 CH01 Director's details changed for Simon Charles French on 18 July 2017