Advanced company searchLink opens in new window

NOCTON FLOWERS LIMITED

Company number 06538747

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 TM01 Termination of appointment of Robert Stacey as a director
25 Jun 2014 TM01 Termination of appointment of Mark Rowe as a director
25 Jun 2014 TM01 Termination of appointment of Edward Rowe as a director
12 Aug 2013 AP03 Appointment of George Brian Macdonald as a secretary
16 Jul 2013 AR01 Annual return made up to 16 April 2013
Statement of capital on 2013-07-16
  • GBP 1
12 Mar 2013 AP01 Appointment of George Brian Macdonald as a director
12 Mar 2013 AP01 Appointment of Mr Angus Stuart Walton Armstrong as a director
12 Mar 2013 AP01 Appointment of Mr David Campbell Rankin as a director
14 Nov 2012 AA01 Change of accounting reference date
30 Oct 2012 AA03 Resignation of an auditor
29 Oct 2012 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 October 2012
20 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
25 Apr 2012 TM02 Termination of appointment of Martin&Co (Company Secretaries) Ltd as a secretary
01 Mar 2012 AP01 Appointment of Mr Robert James Keverne Stacey as a director
01 Mar 2012 AP01 Appointment of Mr Edward John Rowe as a director
01 Mar 2012 AP01 Appointment of Mr Mark Daniel Rowe as a director
23 Feb 2012 TM01 Termination of appointment of Anne Clarke as a director
23 Feb 2012 TM01 Termination of appointment of Paul Clarke as a director
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
27 Jan 2012 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ on 27 January 2012