- Company Overview for BLUEBELL FLORIST LTD (05585034)
- Filing history for BLUEBELL FLORIST LTD (05585034)
- People for BLUEBELL FLORIST LTD (05585034)
- More for BLUEBELL FLORIST LTD (05585034)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2013 | DS01 | Application to strike the company off the register | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Jun 2013 | CH01 | Director's details changed for Sarah Marie Mancell on 1 April 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Phillip Charles Mancell as a director on 19 June 2013 | |
07 Nov 2012 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Phillip Charles Mancell on 2 November 2010 | |
20 Aug 2010 | AP01 | Appointment of Phillip Charles Mancell as a director | |
20 Aug 2010 | AP01 | Appointment of Sarah Marie Mancell as a director | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Aug 2010 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 9 August 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Philip Mancell as a director | |
30 Jun 2010 | TM02 | Termination of appointment of Sarah Mancell as a secretary | |
21 Jun 2010 | TM01 | Termination of appointment of Sarah Mancell as a director | |
17 Jun 2010 | AD01 | Registered office address changed from 82 Heathcote Road Whitnash Leamington Spa Warwickshire CV32 2NF on 17 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Philip Mancell on 6 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Sarah Mancell on 6 October 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |