Advanced company searchLink opens in new window

FLOWERS BY KATIE WHARRAM LIMITED

Company number 06284842

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
29 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
29 Jun 2012 CH03 Secretary's details changed for Mrs Rachael Frances Teasdale on 28 June 2012
29 Jun 2012 CH01 Director's details changed for Mrs Rachael Frances Teasdale on 28 June 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Rachael Francis Teasdale on 19 June 2010
07 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
18 Jul 2009 363a Return made up to 19/06/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Jul 2008 363a Return made up to 19/06/08; full list of members
14 May 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
10 Apr 2008 288b Appointment terminated director paul teasdale
15 Oct 2007 88(2)R Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2
09 Oct 2007 CERTNM Company name changed rolco 276 LIMITED\certificate issued on 09/10/07
09 Oct 2007 287 Registered office changed on 09/10/07 from: wilberforce court high street hull east yorkshire HU1 1YJ