Advanced company searchLink opens in new window

HILARY MOORE FLOWERS LIMITED

Company number 05284890

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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2011 AD01 Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL on 19 July 2011
13 Jul 2011 4.20 Statement of affairs with form 4.19
13 Jul 2011 600 Appointment of a voluntary liquidator
13 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
10 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
09 Dec 2010 CH03 Secretary's details changed for Mr Austin Gilmour Montgomery Clegg on 1 December 2010
09 Dec 2010 CH01 Director's details changed for Hilary Joy Clegg on 1 December 2010
07 Oct 2010 AA Total exemption small company accounts made up to 30 May 2010
02 Dec 2009 AA Total exemption small company accounts made up to 30 May 2009
24 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Hilary Joy Clegg on 1 October 2009
18 Feb 2009 AA Total exemption small company accounts made up to 30 May 2008
20 Nov 2008 363a Return made up to 12/11/08; full list of members
18 Nov 2008 288c Secretary's Change of Particulars / austin clegg / 12/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 park view, now: park view; Region was: kent, now: east sussex
18 Nov 2008 288c Director's Change of Particulars / hilary clegg / 02/10/2008 / Middle Name/s was: , now: joy; HouseName/Number was: , now: 2; Street was: 2 parkview station road, now: parkview station road; Area was: groombridge, now: ; Post Town was: tunbridge wells, now: groombridge
21 Jan 2008 AA Total exemption small company accounts made up to 30 May 2007
07 Dec 2007 363a Return made up to 12/11/07; full list of members
19 Dec 2006 363a Return made up to 12/11/06; full list of members
21 Nov 2006 AA Total exemption small company accounts made up to 30 May 2006
22 Dec 2005 AA Accounts made up to 30 May 2005
28 Nov 2005 363a Return made up to 12/11/05; full list of members
27 Nov 2005 288c Director's particulars changed