Advanced company searchLink opens in new window

L AND H FLOWERS LIMITED

Company number 03040845

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
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
  • GBP 1,000
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
  • GBP 1,000
10 Apr 2014 AP01 Appointment of Annette Alma Murray as a director