- Company Overview for MAC 3 FLOWERS LIMITED (05064756)
- Filing history for MAC 3 FLOWERS LIMITED (05064756)
- People for MAC 3 FLOWERS LIMITED (05064756)
- More for MAC 3 FLOWERS LIMITED (05064756)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
26 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from Unit 89 North East Fruit & Vegetable Market Team Valley Trading Est Gateshead Tyne & Wear NE11 0QY on 8 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Gordon Irwin Mcnamara on 12 August 2013 | |
07 May 2014 | CH03 | Secretary's details changed for Gordon Irwin Mcnamara on 12 August 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
29 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for George Jamieson on 2 October 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Gordon Irwin Mcnamara on 2 October 2009 |