Advanced company searchLink opens in new window

FLOWERS TRACK LTD.

Company number 07065177

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
29 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 TM02 Termination of appointment of Niled Limited as a secretary on 1 May 2020
27 Nov 2019 AD01 Registered office address changed from PO Box 4385 07065177: Companies House Default Address Cardiff CF14 8LH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 27 November 2019
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
14 Nov 2019 CH04 Secretary's details changed for Niled Limited on 14 November 2019
23 Aug 2019 RP05 Registered office address changed to PO Box 4385, 07065177: Companies House Default Address, Cardiff, CF14 8LH on 23 August 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 January 2016
06 Jan 2016 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 6 January 2016
30 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • EUR 1
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • EUR 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • EUR 1
02 Dec 2013 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 December 2013