Advanced company searchLink opens in new window

BLUEBELL FLORIST LTD

Company number 05585034

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)
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
  • GBP 100
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