Advanced company searchLink opens in new window

FLEUR HOSPITALITY LIMITED

Company number 11006699

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)
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
07 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
16 Jan 2023 LIQ02 Statement of affairs
21 Dec 2022 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 21 December 2022
21 Dec 2022 600 Appointment of a voluntary liquidator
25 Aug 2022 MR01 Registration of charge 110066990002, created on 19 August 2022
30 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
05 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
05 Nov 2019 PSC01 Notification of Gavyn Davies as a person with significant control on 9 October 2019
05 Nov 2019 PSC04 Change of details for Mr Harry Frederick Mead as a person with significant control on 9 October 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 3,223
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 3,127
25 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 2,998
29 Mar 2019 MR01 Registration of charge 110066990001, created on 28 March 2019
21 Feb 2019 PSC04 Change of details for Mr Harry Frederick Mead as a person with significant control on 11 October 2018
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 2,837
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 2,771
26 Nov 2018 MA Memorandum and Articles of Association
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 2,706
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates