Advanced company searchLink opens in new window

FLOWERBAG LIMITED

Company number 05472374

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2014 DS01 Application to strike the company off the register
31 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 1 April 2013
15 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
10 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
02 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
22 Feb 2012 CERTNM Company name changed dee's pies LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-18
22 Feb 2012 CONNOT Change of name notice
11 Jul 2011 CERTNM Company name changed flowerbag LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
10 Jul 2011 AP03 Appointment of Mrs Tracey Jane Whooley as a secretary
22 Jun 2011 TM02 Termination of appointment of Simon Hodgson as a secretary
22 Jun 2011 TM01 Termination of appointment of Jacqueline Hodgson as a director
22 Jun 2011 TM01 Termination of appointment of Simon Hodgson as a director
17 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
29 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
29 May 2011 CH01 Director's details changed for Tracey Jane Whooley on 17 May 2011
29 May 2011 CH01 Director's details changed for Damian Whooley on 17 May 2011
21 Jun 2010 AD01 Registered office address changed from 22a Denmark Road Kingston Surrey KT1 2SD on 21 June 2010
20 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Jacqueline Evelyn Hodgson on 1 October 2009
19 May 2010 CH01 Director's details changed for Damian Whooley on 1 October 2009
19 May 2010 CH01 Director's details changed for Tracey Jane Whooley on 1 October 2009