Advanced company searchLink opens in new window

FLORIAN INTERNATIONAL LIMITED

Company number 08059717

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)
17 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 11 June 2024
20 Jun 2023 AD01 Registered office address changed from Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 June 2023
20 Jun 2023 600 Appointment of a voluntary liquidator
20 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-12
20 Jun 2023 LIQ01 Declaration of solvency
21 Mar 2023 TM01 Termination of appointment of Lawrence Martin Yates as a director on 15 March 2023
21 Mar 2023 TM01 Termination of appointment of Jordan Thomas Lee as a director on 15 March 2023
22 Feb 2023 CERTNM Company name changed leslie country inns LIMITED\certificate issued on 22/02/23
  • RES15 ‐ Change company name resolution on 2023-02-09
22 Feb 2023 CONNOT Change of name notice
20 Dec 2022 TM01 Termination of appointment of David Woodhead as a director on 29 November 2022
20 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
13 Jun 2022 MR04 Satisfaction of charge 080597170001 in full
13 Jun 2022 MR04 Satisfaction of charge 080597170002 in full
03 May 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 AP01 Appointment of Mr Jordan Thomas Lee as a director on 19 August 2020
10 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr Lawrence Martin Yates on 9 March 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017