- Company Overview for FLOWERS BY KATIE WHARRAM LIMITED (06284842)
- Filing history for FLOWERS BY KATIE WHARRAM LIMITED (06284842)
- People for FLOWERS BY KATIE WHARRAM LIMITED (06284842)
- More for FLOWERS BY KATIE WHARRAM LIMITED (06284842)
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
|
|
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 |