- Company Overview for VERDE FLORAL/PLANT DESIGNERS LIMITED (03428512)
- Filing history for VERDE FLORAL/PLANT DESIGNERS LIMITED (03428512)
- People for VERDE FLORAL/PLANT DESIGNERS LIMITED (03428512)
- Charges for VERDE FLORAL/PLANT DESIGNERS LIMITED (03428512)
- More for VERDE FLORAL/PLANT DESIGNERS LIMITED (03428512)
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
|
|
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
|
|
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 |