Advanced company searchLink opens in new window

FLEUR B LIMITED

Company number 07608883

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2017 AD01 Registered office address changed from 8 Elystan Street Chelsea London SW3 3NS to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 9 February 2017
06 Feb 2017 4.20 Statement of affairs with form 4.19
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 131,946
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 127,639
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 125,000
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 125,000
28 Apr 2015 AD02 Register inspection address has been changed to 107a Solent House Alma Road Portswood Southampton SO14 6UY
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Sep 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
17 Jul 2014 AP03 Appointment of Mr Julian Bird as a secretary on 17 July 2014
17 Jul 2014 TM02 Termination of appointment of Paul Rossington as a secretary on 17 July 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2013 TM01 Termination of appointment of Julian Bird as a director
25 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100,000
19 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 23/10/2012
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1