Advanced company searchLink opens in new window

VERDE FLORAL/PLANT DESIGNERS LIMITED

Company number 03428512

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)
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-13
  • GBP 102
13 Sep 2010 CH01 Director's details changed for Clair Fitton on 1 August 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AD01 Registered office address changed from Radway Garden Centre Crewe Road Radway Green Alsager CW1 5UG on 10 December 2009
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2009 363a Return made up to 03/09/09; full list of members
06 Jun 2009 363a Return made up to 03/09/08; full list of members; amend
06 Mar 2009 88(2) Capitals not rolled up
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 363a Return made up to 03/09/08; full list of members
06 Oct 2008 288c Director's Change of Particulars / david fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: lancashire, now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom
06 Oct 2008 288c Director and Secretary's Change of Particulars / clair fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: , now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom
02 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Divided 01/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2008 123 Gbp nc 100/200 01/06/08
31 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Oct 2007 287 Registered office changed on 17/10/07 from: unit 1 meadow industrial estate hobson street failsworth cheshire M35 0JJ
26 Sep 2007 363a Return made up to 03/09/07; full list of members
26 Sep 2007 288c Director's particulars changed
26 Sep 2007 288c Secretary's particulars changed;director's particulars changed
25 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Sep 2006 363a Return made up to 03/09/06; full list of members