Advanced company searchLink opens in new window

FLORENTINE TRADING CO. LIMITED

Company number 02536982

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
18 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
04 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 48
07 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Len Graham on 5 September 2010
05 Oct 2010 CH01 Director's details changed for Carol Jean Walker on 5 September 2010
05 Oct 2010 CH03 Secretary's details changed for Carol Jean Walker on 5 September 2010
05 Oct 2010 CH01 Director's details changed for Howard Walker on 5 September 2010
05 Oct 2010 CH01 Director's details changed for Brenda Cathleen Graham on 5 September 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Len Graham on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Brenda Cathleen Graham on 5 October 2009
22 Sep 2009 288c Director's Change of Particulars / len graham / 26/08/2009 / HouseName/Number was: , now: po box 1009; Street was: fern bank, now: caimari; Area was: bracken lane, holloway, now: ; Post Town was: matlock, now: mallorca; Region was: derbyshire, now: 07314; Post Code was: DE4 5AS, now: ; Country was: , now: spain
22 Sep 2009 288c Director's Change of Particulars / brenda graham / 08/09/2009 / HouseName/Number was: , now: po box 1009; Street was: fern bank, now: caimari; Area was: bracken lane, holloway, now: ; Post Town was: matlock, now: mallorca; Region was: derbyshire, now: 07314; Post Code was: DE4 5AS, now: ; Country was: , now: mallorca
09 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Sep 2008 363a Return made up to 05/09/08; full list of members
15 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Nov 2007 363s Return made up to 05/09/07; no change of members
18 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
03 Oct 2006 363s Return made up to 05/09/06; full list of members