Advanced company searchLink opens in new window

HATTIE & FLORA LIMITED

Company number 07989099

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2020 AD01 Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 17 February 2020
06 Feb 2020 AD01 Registered office address changed from 64 Abbots Avenue West St Albans AL1 2LB to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 February 2020
21 Nov 2019 AD01 Registered office address changed from 64 Abbots Avenue West St Albans Hertfordshire AL1 2LB England to 64 Abbots Avenue West St Albans AL1 2LB on 21 November 2019
20 Nov 2019 LIQ02 Statement of affairs
20 Nov 2019 600 Appointment of a voluntary liquidator
20 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
23 Sep 2019 AA Total exemption full accounts made up to 30 March 2019
28 Jun 2019 CH01 Director's details changed for Jodie Mitchell on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Harriet Creedy-Crockford on 28 June 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
16 Jan 2019 CH01 Director's details changed for Harriet Creedy-Crockford on 16 January 2019
25 Jun 2018 AA Total exemption full accounts made up to 30 March 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
15 Mar 2018 CH01 Director's details changed for Harriet Creedy-Crockford on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Jodie Gardner on 15 March 2018
01 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
15 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
25 Sep 2017 AD01 Registered office address changed from 10F Britannia Estates Leagrave Road Luton Bedfordshire LU3 1RJ England to 64 Abbots Avenue West St Albans Hertfordshire AL1 2LB on 25 September 2017
25 Sep 2017 PSC01 Notification of Jodie Gardner as a person with significant control on 6 April 2016
25 Sep 2017 PSC01 Notification of Harriet Creedy-Crockford as a person with significant control on 6 April 2016
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Jodie Gardner on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Harriet Creedy on 22 March 2017