Advanced company searchLink opens in new window

R.G. FRANCIS LIMITED

Company number 01052014

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
21 Dec 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Richard Francis Tapp on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Energy Services Limited as a person with significant control on 1 October 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CH03 Secretary's details changed for Alison Margaret Shepley on 25 June 2018
04 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 166,400
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 166,400
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015