- Company Overview for L AND H FLOWERS LIMITED (03040845)
- Filing history for L AND H FLOWERS LIMITED (03040845)
- People for L AND H FLOWERS LIMITED (03040845)
- Charges for L AND H FLOWERS LIMITED (03040845)
- Insolvency for L AND H FLOWERS LIMITED (03040845)
- More for L AND H FLOWERS LIMITED (03040845)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
13 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2019 | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2018 | |
18 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
10 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
23 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | TM01 | Termination of appointment of Richard Law Fraser as a director on 17 August 2015 | |
08 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Richard Law Fraser on 25 April 2011 | |
08 May 2015 | CH01 | Director's details changed for Annette Alma Murray on 10 April 2014 | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT to 45 Sea Lane Gardens Ferring Worthing West Sussex BN12 5EQ on 5 September 2014 | |
21 Aug 2014 | AA01 | Previous accounting period shortened from 29 August 2014 to 31 May 2014 | |
17 Jun 2014 | TM02 | Termination of appointment of Thomas Murray as a secretary | |
17 Jun 2014 | TM01 | Termination of appointment of Thomas Murray as a director | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 29 August 2013 | |
07 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 29 August 2013 | |
02 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
10 Apr 2014 | AP01 | Appointment of Annette Alma Murray as a director |