- Company Overview for ELITE FLORIST SUPPLIES LIMITED (07031131)
- Filing history for ELITE FLORIST SUPPLIES LIMITED (07031131)
- People for ELITE FLORIST SUPPLIES LIMITED (07031131)
- Insolvency for ELITE FLORIST SUPPLIES LIMITED (07031131)
- More for ELITE FLORIST SUPPLIES LIMITED (07031131)
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) |
---|---|---|---|
24 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2015 | AD01 | Registered office address changed from Floor 2 33 Kingston Crescent Portsmouth PO2 8AA to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 8 June 2015 | |
08 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | TM01 | Termination of appointment of David John Simmons as a director on 1 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
24 Oct 2011 | AP01 | Appointment of Mrs Jemma Louise Simmons as a director | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Nov 2010 | AP03 | Appointment of Mrs Jemma Louise Simmons as a secretary | |
27 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr David John Simmons on 27 February 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr David John Simmons on 25 February 2010 | |
26 Sep 2009 | NEWINC | Incorporation |