-
DAVID J FRANCE LIMITED - The Mills, Canal Street, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 08322507
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Mills
- Canal Street
- Derby
- Derbyshire
- DE1 2RJ The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ UK
Management
- Managing Directors
- BALL, Christopher James
- BORRINGTON, Richard James
- O'NEILL, Gavin James
- QUAID, Paul Anthony
- WAGHORNE, Carole Alison
- ALLEN, John-Paul Nicholson
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-07
- Dissolved on
- 2023-11-18
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- -
- Mr Paul Anthony Quaid
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2021-12-21
- Last Date: 2020-12-07
-
DAVID J FRANCE LIMITED Company Description
- DAVID J FRANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 08322507. Its current trading status is "closed". It was registered 2012-12-07. It has declared SIC or NACE codes as "66190". It has 6 directors It can be contacted at The Mills .
Get DAVID J FRANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David J France Limited - The Mills, Canal Street, Derby, Derbyshire, United Kingdom
Did you know? kompany provides original and official company documents for DAVID J FRANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-08-18) - LIQ13
-
gazette-dissolved-liquidation (2023-11-18) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-22) - LIQ03
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-03-18) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-18) - PSC01
-
appoint-person-director-company-with-name-date (2021-03-09) - AP01
-
capital-alter-shares-subdivision (2021-03-16) - SH02
-
liquidation-voluntary-declaration-of-solvency (2021-11-08) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-11-08) - 600
-
resolution (2021-11-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-06) - AD01
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
-
appoint-person-director-company-with-name-date (2021-10-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-07-29) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-24) - CH01
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-21) - AA
-
confirmation-statement-with-updates (2017-12-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-26) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-24) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-05-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-07) - NEWINC