- Company Overview for THE COUNTRY FLORIST LIMITED (06834043)
- Filing history for THE COUNTRY FLORIST LIMITED (06834043)
- People for THE COUNTRY FLORIST LIMITED (06834043)
- More for THE COUNTRY FLORIST LIMITED (06834043)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2012 | TM02 | Termination of appointment of Zoe Louise Gidley as a secretary on 9 August 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from 1 Thornton Close Crick Northampton Northamptonshire NN6 7GE on 9 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Zoe Louise Gidley as a director on 9 August 2012 | |
09 Aug 2012 | TM02 | Termination of appointment of Zoe Louise Gidley as a secretary on 9 August 2012 | |
21 Mar 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
05 Mar 2010 | TM02 | Termination of appointment of Katy Harvey as a secretary | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 8 smith street spratton northampton northamptonshire NN6 8HW united kingdom | |
11 Aug 2009 | 288a | Director and secretary appointed zoe louise gidley | |
11 Aug 2009 | 288b | Appointment Terminated Director katy harvey | |
11 Aug 2009 | 288b | Appointment Terminated Director anthony hewes | |
28 May 2009 | 288b | Appointment Terminated Director and Secretary michael harvey | |
28 May 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2009 | 288a | Director and secretary appointed katy louise maria harvey | |
30 Apr 2009 | 88(2) | Ad 13/03/09 gbp si 99@1=99 gbp ic 1/100 | |
30 Apr 2009 | 288a | Director appointed anthony charles hewes | |
30 Apr 2009 | 288a | Director appointed elayne dorothy chandler | |
30 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2009 | NEWINC | Incorporation |