FLORENCE'S LARDER LTD

First Floor, Templeback First Floor, Templeback, Bristol, BS1 6FL, United Kingdom
StatusDISSOLVED
Company No.11107847
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 29 days

SUMMARY

FLORENCE'S LARDER LTD is an dissolved private limited company with number 11107847. It was incorporated 6 years, 5 months, 4 days ago, on 12 December 2017 and it was dissolved 3 years, 5 months, 29 days ago, on 17 November 2020. The company address is First Floor, Templeback First Floor, Templeback, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 26 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Belinda Susan Timlin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Christopher James Tape

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Templeton

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Florence Timlin Templeton

Change date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Christopher James Tape

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Florence Timlin Templeton

Change date: 2019-03-16

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-16

Officer name: Mr Christopher James Tape

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr Christopher James Tape

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Belinda Susan Timlin

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Christopher John Tape

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ MANAGEMENT ACCOUNTANTS LIMITED

61 EXETER HOUSE,LONDON,W2 6EN

Number:04494397
Status:ACTIVE
Category:Private Limited Company

DUKES COURT GROUP LIMITED

30 ERRIDGE ROAD,,SW19 3JB

Number:03796413
Status:ACTIVE
Category:Private Limited Company

F HANKINSON & SONS LIMITED

24 PARK ROAD,MERSEYSIDE,L34 3LR

Number:04485113
Status:ACTIVE
Category:Private Limited Company

JOHN CULLUM SURVEYING LIMITED

45 QUEEN STREET,KENT,CT14 6EY

Number:06116320
Status:ACTIVE
Category:Private Limited Company

MCK JOINERS AND BUILDERS LIMITED

108 CABLE DEPOT ROAD,CLYDEBANK,G81 1UF

Number:SC522410
Status:ACTIVE
Category:Private Limited Company

SHAUN RAYNER LTD

FLAT 11 CHARTERS TOWERS,BEXHILL-ON-SEA,TN40 2LY

Number:11622927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source