- Company Overview for BEASLEYS FLOWERS LTD (06460672)
- Filing history for BEASLEYS FLOWERS LTD (06460672)
- People for BEASLEYS FLOWERS LTD (06460672)
- More for BEASLEYS FLOWERS LTD (06460672)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | TM01 | Termination of appointment of Kelly Beasley as a director | |
14 Mar 2011 | AR01 |
Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-03-14
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Kelly Beasley on 1 October 2009 | |
02 Dec 2009 | TM01 | Termination of appointment of Jason Shaw as a director | |
02 Dec 2009 | TM02 | Termination of appointment of Jason Shaw as a secretary | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 26 maypole close cradley heath west midlands B64 5AS | |
09 Apr 2009 | CERTNM | Company name changed shaws flowers LIMITED\certificate issued on 14/04/09 | |
04 Apr 2009 | 88(2) | Ad 05/03/09 gbp si 2@1=2 gbp ic 2/4 | |
20 Mar 2009 | 363a | Return made up to 28/12/08; full list of members | |
20 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
03 Mar 2009 | CERTNM | Company name changed davy maintenance LIMITED\certificate issued on 05/03/09 | |
28 Feb 2009 | 288a | Director appointed kelly beasley | |
28 Feb 2009 | 288b | Appointment Terminated Director lyndon davy | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288b | Director resigned | |
28 Dec 2007 | NEWINC | Incorporation |