- Company Overview for FLEURTY FAIRY LTD (05766522)
- Filing history for FLEURTY FAIRY LTD (05766522)
- People for FLEURTY FAIRY LTD (05766522)
- More for FLEURTY FAIRY LTD (05766522)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2013 | DS01 | Application to strike the company off the register | |
11 Mar 2013 | TM01 | Termination of appointment of Jonathan Leake as a director on 1 February 2013 | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Apr 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
04 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Jonathan Leake on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Fleur Amanda Leake on 8 April 2010 | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
09 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
18 Jun 2008 | 288a | Director appointed jonathan leake | |
18 Jun 2008 | 288a | Director and secretary appointed fleur amanda leake | |
14 Jun 2008 | CERTNM | Company name changed a positive approach LTD\certificate issued on 17/06/08 | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from, leigh court business centre pill road, abbots leigh, bristol, BS8 3RA, united kingdom | |
08 May 2008 | AA | Accounts made up to 30 April 2008 | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH | |
02 May 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
02 May 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
17 Apr 2008 | 363a | Return made up to 03/04/08; full list of members | |
05 Jun 2007 | AA | Accounts made up to 30 April 2007 | |
04 Apr 2007 | 363a | Return made up to 03/04/07; full list of members |