- Company Overview for FLORENCE BUSINESS SERVICES LTD (06881253)
- Filing history for FLORENCE BUSINESS SERVICES LTD (06881253)
- People for FLORENCE BUSINESS SERVICES LTD (06881253)
- More for FLORENCE BUSINESS SERVICES LTD (06881253)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
13 May 2013 | CH01 | Director's details changed for Ms Celia Mary Skarbek on 1 January 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Mr Paul Anthony Skarbek on 1 January 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from 1 Keyfield Terrace St. Albans Hertfordshire AL1 1QL United Kingdom on 25 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from 12 Florence Park Bristol BS6 7LP on 28 June 2010 | |
21 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Ms Celia Mary Skarbek on 20 April 2010 | |
20 Apr 2009 | NEWINC | Incorporation |