- Company Overview for WILLIAMSON FLOWERS LIMITED (03963914)
- Filing history for WILLIAMSON FLOWERS LIMITED (03963914)
- People for WILLIAMSON FLOWERS LIMITED (03963914)
- More for WILLIAMSON FLOWERS LIMITED (03963914)
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
|
|
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
|
|
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
|
|
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 |