Advanced company searchLink opens in new window

FLEURBAIX LIMITED

Company number 09743558

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)
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
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)