Advanced company searchLink opens in new window

FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED

Company number 09243990

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)
07 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 LIQ10 Removal of liquidator by court order
22 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
28 Jun 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 3rd Floor, 9 Colmore Row Birmingham B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022
25 May 2022 LIQ01 Declaration of solvency
19 May 2022 AD01 Registered office address changed from 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR United Kingdom to C/O Smith & Williamson Llp 3rd Floor, 9 Colmore Row Birmingham B3 2BJ on 19 May 2022
19 May 2022 600 Appointment of a voluntary liquidator
19 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-11
14 Oct 2021 AD01 Registered office address changed from Unit 3, Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 14 October 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
19 Aug 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
19 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
21 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
21 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
09 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
02 Jun 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
01 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
23 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
23 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
30 Sep 2019 TM01 Termination of appointment of Ian Jens Trinder as a director on 30 September 2019
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2019 AA Accounts for a small company made up to 31 December 2017
27 Mar 2019 AA01 Previous accounting period shortened from 30 December 2018 to 30 June 2018
18 Jan 2019 AP01 Appointment of Mr Ian Jens Trinder as a director on 14 January 2019