- Company Overview for BLOSSOMS & BOWS LIMITED (02518437)
- Filing history for BLOSSOMS & BOWS LIMITED (02518437)
- People for BLOSSOMS & BOWS LIMITED (02518437)
- Charges for BLOSSOMS & BOWS LIMITED (02518437)
- More for BLOSSOMS & BOWS LIMITED (02518437)
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
|
|
12 Jan 2015 | CAP-SS | Solvency Statement dated 23/09/14 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Mar 2014 | SH20 | Statement by directors | |
25 Mar 2014 | SH19 |
Statement of capital on 25 March 2014
|
|
25 Mar 2014 | CAP-SS | Solvency statement dated 17/03/14 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |