Advanced company searchLink opens in new window

FLOWERS247365 LIMITED

Company number 06831864

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
09 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2011 AD01 Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP on 1 April 2011
24 Mar 2011 600 Appointment of a voluntary liquidator
24 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-22
24 Mar 2011 4.20 Statement of affairs with form 4.19
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
03 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
13 Apr 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
03 Mar 2010 TM01 Termination of appointment of Simeon Blanck as a director
12 Feb 2010 AP01 Appointment of Patricia Blank as a director
07 Aug 2009 288a Director appointed simeon lee blanck
09 Jul 2009 288b Appointment Terminated Director andrew blank
18 Jun 2009 288a Director appointed andrew blank
17 Jun 2009 288b Appointment Terminated Director simeon blanck
27 Feb 2009 NEWINC Incorporation