Advanced company searchLink opens in new window

LYNNE LAWRENCE FLOWER DECORATION LIMITED

Company number 02939390

Filter by category

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)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016
25 May 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2015 AD01 Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 14 September 2015
11 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
11 Sep 2015 4.70 Declaration of solvency
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
10 Jun 2014 TM02 Termination of appointment of Jill Liebscher as a secretary
10 Jun 2014 AD01 Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 10 June 2014
10 Jun 2014 AD01 Registered office address changed from Dove House Mill Lane Lower Street, Barford St. Michael, Banbury Oxfordshire OX15 0RH on 10 June 2014
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mark Steven Futter on 1 June 2010
19 Jun 2009 363a Return made up to 13/06/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008