- Company Overview for FLORALUMINATIONS LTD (06718604)
- Filing history for FLORALUMINATIONS LTD (06718604)
- People for FLORALUMINATIONS LTD (06718604)
- More for FLORALUMINATIONS LTD (06718604)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2016 | DS01 | Application to strike the company off the register | |
15 Aug 2016 | CH03 | Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Colin Boxer on 11 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
10 Oct 2014 | CERTNM |
Company name changed floralumations LTD\certificate issued on 10/10/14
|
|
19 Sep 2014 | CERTNM |
Company name changed colin boxer LIMITED\certificate issued on 19/09/14
|
|
11 Sep 2014 | CONNOT | Change of name notice | |
05 Sep 2014 | AP01 | Appointment of Mr Martin David Lane as a director on 5 September 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 26 October 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 |