FRANCIS CHRISTIE LIMITED

Paddlebrook Cottage Paddlebrook Cottage, Worcester, WR2 6NW, Worcestershire
StatusDISSOLVED
Company No.04555454
CategoryPrivate Limited Company
Incorporated07 Oct 2002
Age21 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 10 days

SUMMARY

FRANCIS CHRISTIE LIMITED is an dissolved private limited company with number 04555454. It was incorporated 21 years, 8 months, 1 day ago, on 07 October 2002 and it was dissolved 2 years, 2 months, 10 days ago, on 29 March 2022. The company address is Paddlebrook Cottage Paddlebrook Cottage, Worcester, WR2 6NW, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Claire Christie

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Procter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Christie

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Procter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Francis Howard Christie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: paddlebrook cotatge sinton green worcester worcestershire WR2 6NW

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: hopton corner house, hopton lane alfrick worcester WR6 5HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MEASURE4MEASURE LIMITED\certificate issued on 05/01/06

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05191577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GERRARD ENGINEERING LIMITED

17 LOUISIANA DRIVE,WARRINGTON,WA5 3TF

Number:09276291
Status:ACTIVE
Category:Private Limited Company

HAIR AND BEAUTY (NI) LIMITED

93-97 MAIN STREET,LARNE,BT40 1HJ

Number:NI627827
Status:ACTIVE
Category:Private Limited Company

ORKADIA LIMITED

12 FAIRFIELD,CUMBRIA,LA23 3AL

Number:03844524
Status:ACTIVE
Category:Private Limited Company

PARASOL WINES LTD

125 PURVES ROAD,LONDON,NW10 5TH

Number:11284691
Status:ACTIVE
Category:Private Limited Company

SMT PLUS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:06982264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source