- Company Overview for FLORENTINE TRADING CO. LIMITED (02536982)
- Filing history for FLORENTINE TRADING CO. LIMITED (02536982)
- People for FLORENTINE TRADING CO. LIMITED (02536982)
- Charges for FLORENTINE TRADING CO. LIMITED (02536982)
- More for FLORENTINE TRADING CO. LIMITED (02536982)
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
|
|
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 |