PIERRE LAFLEUR MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/01/2430 January 2024 | Return of final meeting in a creditors' voluntary winding up |
05/07/235 July 2023 | Liquidators' statement of receipts and payments to 2023-05-14 |
23/06/2123 June 2021 | Liquidators' statement of receipts and payments to 2021-05-14 |
23/07/2023 July 2020 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2020:LIQ. CASE NO.1 |
23/07/1923 July 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2019:LIQ. CASE NO.1 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM PIERRE LAFLEUR MANAGEMENT LTD STEPHENS WAY WARMINSTER BUSINESS PARK WARMINSTER WILTSHIRE BA12 8SR |
07/06/187 June 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
07/06/187 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
07/06/187 June 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/02/154 February 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
24/12/1424 December 2014 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL VOISEY |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, SECRETARY THIERRY BOURRET |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, DIRECTOR THIERRY BOURRET |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066023260003 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/02/1328 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/02/1314 February 2013 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/04/1218 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 5 THE ALDERS 238 WINDSOR LANE BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7HN ENGLAND |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 36 HAG HILL RISE TAPLOW MAIDENHEAD SL6 0LT UNITED KINGDOM |
09/11/109 November 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
20/07/1020 July 2010 | Annual return made up to 27 May 2009 with full list of shareholders |
06/07/106 July 2010 | FIRST GAZETTE |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/06/0919 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PIERRE LAFLEUR MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company