Advanced company searchLink opens in new window

FLAME LILY (OXON) LIMITED

Company number 06195224

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
04 Nov 2016 AA Micro company accounts made up to 30 June 2016
13 Sep 2016 AD01 Registered office address changed from 18 Upper Street Quainton Aylesbury Buckinghamshire HP22 4AY to 74 Oxford Road Stone Aylesbury HP17 8PL on 13 September 2016
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
12 Nov 2015 AA Micro company accounts made up to 30 June 2015
20 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
03 Nov 2014 AA Micro company accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
10 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
14 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
22 Jul 2011 TM02 Termination of appointment of Tavara Nominees Limited as a secretary
04 Jul 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from 56 North Street Thame OX9 3BH on 4 July 2011
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Christine Garnett on 31 March 2010
31 Mar 2010 CH04 Secretary's details changed for Tavara Nominees Limited on 31 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 30/03/09; full list of members