Advanced company searchLink opens in new window

ELITE FLORIST SUPPLIES LIMITED

Company number 07031131

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
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
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
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
  • GBP 1
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