Advanced company searchLink opens in new window

GOWER WILDFLOWERS LIMITED

Company number 06542333

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)
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
  • GBP 8
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
  • GBP 8
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