About

Registered Number: 02073555
Date of Incorporation: 13/11/1986 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: 46 Poplar Road, Warmley, Bristol, South Gloucestershire, BS30 5JU

 

Based in Bristol, Fleur De Lys Furnishings Ltd was registered on 13 November 1986. Fleur De Lys Furnishings Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Amanda Josephine N/A 16 September 1998 1
HARRIS, Stephen Roger N/A 07 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
DISS16(SOAS) - N/A 20 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 01 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 27 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 04 January 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 16 June 1998
RESOLUTIONS - N/A 03 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 14 June 1996
RESOLUTIONS - N/A 07 June 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 23 April 1993
AA - Annual Accounts 23 April 1993
RESOLUTIONS - N/A 29 March 1993
363s - Annual Return 10 June 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 25 June 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 09 May 1991
363 - Annual Return 04 July 1989
RESOLUTIONS - N/A 18 January 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 03 August 1988
GAZ(U) - N/A 15 May 1987
CERTNM - Change of name certificate 07 May 1987
287 - Change in situation or address of Registered Office 05 May 1987
288 - N/A 01 May 1987
CERTINC - N/A 13 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.