Advanced company searchLink opens in new window

FLOOD&FRENCH LTD

Company number 05364762

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-10
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
  • GBP 100
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