- Company Overview for FLOOD&FRENCH LTD (05364762)
- Filing history for FLOOD&FRENCH LTD (05364762)
- People for FLOOD&FRENCH LTD (05364762)
- Insolvency for FLOOD&FRENCH LTD (05364762)
- More for FLOOD&FRENCH LTD (05364762)
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) |
---|---|---|---|
15 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor 60 Charter Row Westfield House Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2024 | |
26 Jul 2023 | TM01 | Termination of appointment of Colin Peter French as a director on 14 June 2023 | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | AD01 | Registered office address changed from Unit 2 Holywells Retail Centre Holywells Road Ipswich Suffolk IP3 0DL England to 3rd Floor 60 Charter Row Westfield House Sheffield S1 3FZ on 21 February 2023 | |
21 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2023 | LIQ02 | Statement of affairs | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AD01 | Registered office address changed from 59 Felixstowe Road Ipswich Suffolk IP3 8DY England to Unit 2 Holywells Retail Centre Holywells Road Ipswich Suffolk IP3 0DL on 17 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |