- Company Overview for LYNNE LAWRENCE FLOWER DECORATION LIMITED (02939390)
- Filing history for LYNNE LAWRENCE FLOWER DECORATION LIMITED (02939390)
- People for LYNNE LAWRENCE FLOWER DECORATION LIMITED (02939390)
- Insolvency for LYNNE LAWRENCE FLOWER DECORATION LIMITED (02939390)
- More for LYNNE LAWRENCE FLOWER DECORATION LIMITED (02939390)
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
|
|
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
|
|
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
|
|
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 |