Advanced company searchLink opens in new window

BLOSSOMS & BOWS LIMITED

Company number 02518437

Filter by category

Filter by category


Confirmation statement filters

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2015 DS01 Application to strike the company off the register
27 Jan 2015 SH20 Statement by Directors
16 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Jan 2015 SH19 Statement of capital on 12 January 2015
  • GBP 62,511
12 Jan 2015 CAP-SS Solvency Statement dated 23/09/14
12 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
08 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120,000
25 Mar 2014 SH20 Statement by directors
25 Mar 2014 SH19 Statement of capital on 25 March 2014
  • GBP 120,000
25 Mar 2014 CAP-SS Solvency statement dated 17/03/14
25 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2014 AD01 Registered office address changed from Unit 3 Foster Business Park 79 Boleness Road Wisbech Cambridgeshire PE13 2XQ on 11 February 2014
14 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
11 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Aug 2011 CH01 Director's details changed for Mr David John Dackombe on 17 August 2011
23 Aug 2011 CH01 Director's details changed for Ms Esther Joy Marshall on 17 August 2011
04 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from Sandall Road Wisbech Cambridgeshire PE13 2RS on 1 June 2011
05 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders