Advanced company searchLink opens in new window

FLORALUMINATIONS LTD

Company number 06718604

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)
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
  • GBP 100
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
  • GBP 2
10 Oct 2014 CERTNM Company name changed floralumations LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
19 Sep 2014 CERTNM Company name changed colin boxer LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
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
  • GBP 1
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