Advanced company searchLink opens in new window

ESTERLINE TECHNOLOGIES FRENCH ACQUISITION LIMITED

Company number 07649574

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)
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
28 Jun 2016 AA Full accounts made up to 2 October 2015
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • EUR 100
09 Sep 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
10 Aug 2015 AA Full accounts made up to 31 October 2014
18 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • EUR 100
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustees security documents approved 15/07/2011
08 Aug 2014 AA Full accounts made up to 25 October 2013
16 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • EUR 100
21 May 2014 AP01 Appointment of Curtis Carl Reusser as a director
20 May 2014 TM01 Termination of appointment of Richard Lawrence as a director
31 Jul 2013 AA Full accounts made up to 26 October 2012
05 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2013 AA Full accounts made up to 28 October 2011
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
17 Jul 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
22 Jun 2012 CH01 Director's details changed for Mr Albert Scott Yost on 13 June 2012
20 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
20 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
20 Jun 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 June 2012
11 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
06 Jun 2012 CH04 Secretary's details changed for Mitre Secretaries Limited on 26 May 2012
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • EUR 100