- Company Overview for GOWER WILDFLOWERS LIMITED (06542333)
- Filing history for GOWER WILDFLOWERS LIMITED (06542333)
- People for GOWER WILDFLOWERS LIMITED (06542333)
- Charges for GOWER WILDFLOWERS LIMITED (06542333)
- More for GOWER WILDFLOWERS LIMITED (06542333)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Rachel Holland on 25 March 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 June 2009 | |
30 Sep 2009 | 363a | Return made up to 25/03/09; full list of members | |
03 Jul 2009 | 88(2) | Ad 01/06/09\gbp si 8@1=8\gbp ic 2/10\ | |
06 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2008 | 288b | Appointment terminated secretary ar corporate secretaries LIMITED | |
14 May 2008 | 288b | Appointment terminated director rjt nominees LIMITED | |
14 May 2008 | 288a | Director appointed david peter holland | |
14 May 2008 | 288a | Director and secretary appointed rachel holland | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england |