Advanced company searchLink opens in new window

FLOWER IMPORT LIMITED

Company number 06899121

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 DS01 Application to strike the company off the register
21 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
21 May 2013 AD01 Registered office address changed from 207 Rockingham Road Kettering Northamptonshire NN16 9JA United Kingdom on 21 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Wayne Richard Elliott on 7 May 2012
14 May 2012 AD01 Registered office address changed from 17 Rochester Road Corby Northants NN18 8PN Gb on 14 May 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
22 Nov 2010 TM01 Termination of appointment of Debbie Elliott as a director
22 Nov 2010 AP01 Appointment of Mr Wayne Richard Elliott as a director
22 Nov 2010 AP01 Appointment of Mrs Debbie Elliott as a director
22 Nov 2010 TM01 Termination of appointment of Wayne Elliott as a director
27 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
20 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
20 Sep 2010 CONNOT Change of name notice
25 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
07 May 2009 NEWINC Incorporation