Advanced company searchLink opens in new window

FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED

Company number 09301137

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)