Advanced company searchLink opens in new window

THE COUNTRY FLORIST LIMITED

Company number 06834043

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)
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
  • GBP 1
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
  • RES13 ‐ Appointments and share transfer 25/05/2009
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
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ General activities 13/03/2009
02 Mar 2009 NEWINC Incorporation