FRANCE FOR FAMILIES LIMITED

10 Hartwell Crescent, Leighton Buzzard, LU7 1NP, Bedfordshire
StatusDISSOLVED
Company No.05037053
CategoryPrivate Limited Company
Incorporated06 Feb 2004
Age20 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years10 months, 26 days

SUMMARY

FRANCE FOR FAMILIES LIMITED is an dissolved private limited company with number 05037053. It was incorporated 20 years, 2 months, 25 days ago, on 06 February 2004 and it was dissolved 10 months, 26 days ago, on 06 June 2023. The company address is 10 Hartwell Crescent, Leighton Buzzard, LU7 1NP, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Charles William Goodridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH06

Capital : 19 GBP

Date: 2017-01-01

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-06

Officer name: Daniel Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Johnson

Termination date: 2016-03-06

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-30

Capital : 38 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mccarthy

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Johnson

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mccarthy

Documents

View document PDF

Resolution

Date: 28 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Edward Mccarthy

Change date: 2013-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Goodridge

Change date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2012

Action Date: 09 Aug 2012

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2012-08-09

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Harding

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Johnson

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley King

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley King

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Edward Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Mccarthy

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harding

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joanne Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: Pickwick House Dickinson Avenue Croxley Green Rickmansworth Hertfordshire WD3 3EU

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Goodridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2012

Action Date: 11 May 2012

Category: Capital

Type: SH06

Date: 2012-05-11

Capital : 75 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Ann King

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Suzanne Harding

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Andrew Jonathan Harding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Resolution

Date: 10 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Capital

Type: 169

Description: £ ic 100/75 20/05/05 £ sr 25@1=25

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 06 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK CONSULT LTD

5 SILVERBIRCH PARK,BANGOR,BT19 6ET

Number:NI634797
Status:ACTIVE
Category:Private Limited Company

BIG GREEN PLANET LTD

106 MERRIVALE ROAD,PORTSMOUTH,PO2 0TL

Number:06903296
Status:ACTIVE
Category:Private Limited Company

COWLEY DESIGN LTD

BRIAR BANK CLATTERFORD END,CHELMSFORD,CM1 4QJ

Number:10913836
Status:ACTIVE
Category:Private Limited Company

ECO INSTALLS LIMITED

UNIT 10 WFC,CARDIFF,CF11 8BE

Number:08371618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENOSTER CLOTHING LTD

10 MINERS ROW,ABERDARE,CF44 0TP

Number:11695429
Status:ACTIVE
Category:Private Limited Company

STARTAHARE

FLAT 8 THE HEXAGON,BATH,BA2 5RS

Number:10781079
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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