FLEUR DE LIS MANUFACTURING LIMITED filing history - Find and update company information (2024)

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation

View PDF Final Gazette dissolved following liquidation - link opens in a new window - 1 page (1 page)

10 Apr 2013 2.24B Administrator's progress report to 26 March 2013

View PDF Administrator's progress report to 26 March 2013 - link opens in a new window - 15 pages (15 pages)

10 Apr 2013 2.35B Notice of move from Administration to Dissolution on 26 March 2013

View PDF Notice of move from Administration to Dissolution on 26 March 2013 - link opens in a new window - 15 pages (15 pages)

20 Nov 2012 2.24B Administrator's progress report to 26 September 2012

View PDF Administrator's progress report to 26 September 2012 - link opens in a new window - 17 pages (17 pages)

27 Sep 2012 2.24B Administrator's progress report to 26 March 2012

View PDF Administrator's progress report to 26 March 2012 - link opens in a new window - 16 pages (16 pages)

27 Sep 2012 2.31B Notice of extension of period of Administration

View PDF Notice of extension of period of Administration - link opens in a new window - 3 pages (3 pages)

25 Apr 2012 2.24B Administrator's progress report to 26 March 2012

View PDF Administrator's progress report to 26 March 2012 - link opens in a new window - 15 pages (15 pages)

15 Dec 2011 F2.18 Notice of deemed approval of proposals

View PDF Notice of deemed approval of proposals - link opens in a new window - 1 page (1 page)

24 Nov 2011 AD01 Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne NE12 9SZ on 24 November 2011

View PDF Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne NE12 9SZ on 24 November 2011 - link opens in a new window - 1 page (1 page)

22 Nov 2011 2.17B Statement of administrator's proposal

View PDF Statement of administrator's proposal - link opens in a new window - 33 pages (33 pages)

10 Oct 2011 AD01 Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 10 October 2011

(1 page)

05 Oct 2011 2.12B Appointment of an administrator

View PDF Appointment of an administrator - link opens in a new window - 1 page (1 page)

29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 127

View PDF Annual return made up to 6 July 2011 with full list of shareholders Statement of capital on 2011-07-29 GBP 127 - link opens in a new window - 6 pages (6 pages)

20 Jun 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 99

View PDF Statement of capital following an allotment of shares on 11 March 2011 GBP 99 - link opens in a new window - 3 pages (3 pages)

20 Jun 2011 AD01 Registered office address changed from C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 20 June 2011

(1 page)

24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010

View PDF Total exemption small company accounts made up to 31 July 2010 - link opens in a new window - 5 pages (5 pages)

23 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders

View PDF Annual return made up to 6 July 2010 with full list of shareholders - link opens in a new window - 5 pages (5 pages)

17 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 August 2009
  • GBP 99

View PDF Statement of capital following an allotment of shares on 7 August 2009 GBP 99 - link opens in a new window - 2 pages (2 pages)

16 Sep 2009 88(2) Ad 07/08/09 gbp si 97@1=97 gbp ic 3/100

View PDF Ad 07/08/09 gbp si 97@1=97 gbp ic 3/100 - link opens in a new window - 2 pages (2 pages)

12 Aug 2009 287 Registered office changed on 12/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX

View PDF Registered office changed on 12/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX - link opens in a new window - 2 pages (2 pages)

11 Aug 2009 CERTNM Company name changed fleur de lis (uk) LIMITED\certificate issued on 11/08/09

View PDF Company name changed fleur de lis (uk) LIMITED\certificate issued on 11/08/09 - link opens in a new window - 2 pages (2 pages)

07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1

View PDF Particulars of a mortgage or charge / charge no: 1 - link opens in a new window - 31 pages (31 pages)

01 Aug 2009 CERTNM Company name changed crossco (1163) LIMITED\certificate issued on 03/08/09

View PDF Company name changed crossco (1163) LIMITED\certificate issued on 03/08/09 - link opens in a new window - 2 pages (2 pages)

14 Jul 2009 88(2) Ad 10/07/09 gbp si 2@1=2 gbp ic 1/3

View PDF Ad 10/07/09 gbp si 2@1=2 gbp ic 1/3 - link opens in a new window - 2 pages (2 pages)

14 Jul 2009 288b Appointment Terminated Director sean nicolson

View PDF Appointment Terminated Director sean nicolson - link opens in a new window - 1 page (1 page)

FLEUR DE LIS MANUFACTURING LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Margart Wisoky

Last Updated:

Views: 5421

Rating: 4.8 / 5 (58 voted)

Reviews: 81% of readers found this page helpful

Author information

Name: Margart Wisoky

Birthday: 1993-05-13

Address: 2113 Abernathy Knoll, New Tamerafurt, CT 66893-2169

Phone: +25815234346805

Job: Central Developer

Hobby: Machining, Pottery, Rafting, Cosplaying, Jogging, Taekwondo, Scouting

Introduction: My name is Margart Wisoky, I am a gorgeous, shiny, successful, beautiful, adventurous, excited, pleasant person who loves writing and wants to share my knowledge and understanding with you.