Advanced company searchLink opens in new window

WILLIAMSON FLOWERS LIMITED

Company number 03963914

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
15 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Dec 2015 AA Full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 Apr 2015 CH01 Director's details changed for Philip Magor on 12 April 2015
13 Apr 2015 CH01 Director's details changed for Mrs Alexa Catherine Magor on 12 April 2015
13 Apr 2015 CH03 Secretary's details changed for Philip Magor on 12 April 2015
06 Sep 2014 AA Full accounts made up to 31 March 2014
05 Jun 2014 AD01 Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG on 5 June 2014
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
23 Dec 2013 AA Full accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
31 May 2012 CH03 Secretary's details changed for Philip Magor on 10 April 2011
14 Dec 2011 AA Full accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
10 Jan 2011 AA Full accounts made up to 31 March 2010
20 May 2010 CH01 Director's details changed for Mrs Alexa Catherine Magor on 1 April 2010
20 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Philip Magor on 1 April 2010
05 Jan 2010 AA Full accounts made up to 31 March 2009
24 Aug 2009 MEM/ARTS Memorandum and Articles of Association