- Company Overview for PIERRE LAFLEUR MANAGEMENT LIMITED (06602326)
- Filing history for PIERRE LAFLEUR MANAGEMENT LIMITED (06602326)
- People for PIERRE LAFLEUR MANAGEMENT LIMITED (06602326)
- Charges for PIERRE LAFLEUR MANAGEMENT LIMITED (06602326)
- Insolvency for PIERRE LAFLEUR MANAGEMENT LIMITED (06602326)
- More for PIERRE LAFLEUR MANAGEMENT LIMITED (06602326)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2023 | |
01 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 | |
23 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2021 | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2020 | |
23 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from Pierre Lafleur Management Ltd Stephens Way Warminster Business Park Warminster Wiltshire BA12 8SR to Devonshire House 60 Goswell Road London EC1M 7AD on 12 June 2018 | |
07 Jun 2018 | LIQ02 | Statement of affairs | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
24 Dec 2014 | AP01 | Appointment of Mr Christopher Paul Voisey as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Thierry Pierre Elie Bourret as a director on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Thierry Pierre Elie Bourret as a secretary on 15 December 2014 | |
20 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
01 Apr 2014 | MR01 | Registration of charge 066023260003 |