- Company Overview for FLEURBAIX LIMITED (09743558)
- Filing history for FLEURBAIX LIMITED (09743558)
- People for FLEURBAIX LIMITED (09743558)
- More for FLEURBAIX LIMITED (09743558)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | TM02 | Termination of appointment of Nicola Cashman as a secretary on 12 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of David Peter Charles Cashman as a person with significant control on 6 January 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of David Peter Charles Cashman as a director on 6 January 2018 | |
03 Oct 2017 | PSC04 | Change of details for Mrs Nicola Cashman as a person with significant control on 28 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr David Peter Charles Cashman as a person with significant control on 28 September 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr David Peter Charles Cashman on 28 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
06 Sep 2017 | CH01 | Director's details changed for Mr David Peter Charles Cashman on 3 January 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr David Peter Charles Cashman as a person with significant control on 3 January 2017 | |
17 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from The Hall 6 Main Street Thorpe Satchville Leicestershire LE14 2DQ England to 17 st Peter's Place Fleetwood Lancashire FY7 6EB on 2 September 2016 | |
21 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-21
|