CHAUF-FLEUR LIMITED

Register to unlock more data on OkredoRegister

CHAUF-FLEUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06846446

Incorporation date

13/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Fusion Court, Aberford Road, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-18
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Statement of affairs
dot icon26/09/2024
Registered office address changed from 19 Harrogate Road Chapel Allerton Leeds LS7 3PD United Kingdom to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2024-09-26
dot icon20/08/2024
Appointment of Mrs Carole Taylor as a director on 2024-08-07
dot icon20/08/2024
Termination of appointment of Robin Clipsham as a director on 2024-08-07
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon11/04/2024
Registered office address changed from 19 Harrogate Road Leeds LS7 3PD England to 19 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH to 19 Harrogate Road Leeds LS7 3PD on 2023-06-20
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon14/08/2020
Termination of appointment of Carole Vanessa Taylor as a director on 2020-08-11
dot icon09/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/02/2017
Appointment of Carole Vanessa Taylor as a director on 2017-02-13
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Robin Clipsham on 2010-01-01
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon26/05/2009
Appointment terminated director shahnawaz munir
dot icon26/05/2009
Appointment terminated secretary adam & co secretarial LIMITED
dot icon25/03/2009
Director appointed mr robin clipsham
dot icon13/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,096.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.82K
-
0.00
10.93K
-
2022
3
17.57K
-
0.00
-
-
2023
3
30.28K
-
0.00
10.10K
-
2023
3
30.28K
-
0.00
10.10K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

30.28K £Ascended72.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munir, Shahnawaz
Director
13/03/2009 - 11/05/2009
13
ADAM & CO SECRETARIAL LIMITED
Corporate Secretary
13/03/2009 - 11/05/2009
4
Taylor, Carole
Director
07/08/2024 - Present
2
Clipsham, Robin
Director
20/03/2009 - 07/08/2024
-
Taylor, Carole Vanessa
Director
13/02/2017 - 11/08/2020
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHAUF-FLEUR LIMITED

CHAUF-FLEUR LIMITED is an(a) Liquidation company incorporated on 13/03/2009 with the registered office located at 8 Fusion Court, Aberford Road, Leeds LS25 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUF-FLEUR LIMITED?

toggle

CHAUF-FLEUR LIMITED is currently Liquidation. It was registered on 13/03/2009 .

Where is CHAUF-FLEUR LIMITED located?

toggle

CHAUF-FLEUR LIMITED is registered at 8 Fusion Court, Aberford Road, Leeds LS25 2GH.

What does CHAUF-FLEUR LIMITED do?

toggle

CHAUF-FLEUR LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does CHAUF-FLEUR LIMITED have?

toggle

CHAUF-FLEUR LIMITED had 3 employees in 2023.

What is the latest filing for CHAUF-FLEUR LIMITED?

toggle

The latest filing was on 18/11/2025: Liquidators' statement of receipts and payments to 2025-09-18.