Advanced company searchLink opens in new window

PIERRE LAFLEUR MANAGEMENT LIMITED

Company number 06602326

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
01 Apr 2014 MR01 Registration of charge 066023260003