- Company Overview for FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED (09301137)
- Filing history for FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED (09301137)
- People for FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED (09301137)
- Insolvency for FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED (09301137)
- More for FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED (09301137)
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) |
---|---|---|---|
18 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
08 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2019 | |
19 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
08 Nov 2018 | AD01 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 November 2018 | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2018 | LIQ02 | Statement of affairs | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AP01 | Appointment of Mr Richard Hugh Newton Moore as a director on 30 March 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Terry Alan Houghton as a director on 30 March 2018 | |
02 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
01 Dec 2017 | PSC04 | Change of details for Miss Emily Sarah Moore as a person with significant control on 29 April 2016 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 May 2016 | AP01 | Appointment of Mr Terry Houghton as a director on 29 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Richard Hugh Newton Moore as a director on 29 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Richard Hugh Newton Moore on 12 January 2016 | |
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|