- Company Overview for MERSEY FLOWERS LTD (07186543)
- Filing history for MERSEY FLOWERS LTD (07186543)
- People for MERSEY FLOWERS LTD (07186543)
- More for MERSEY FLOWERS LTD (07186543)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2024 | AD01 | Registered office address changed from 8 8 Childwall Abbey Road Liverpool Merseyside L16 0JN England to 8 Childwall Abbey Road Liverpool L16 0JN on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ England to 8 8 Childwall Abbey Road Liverpool Merseyside L16 0JN on 1 March 2024 | |
19 Feb 2024 | PSC07 | Cessation of Donna Fisher as a person with significant control on 19 February 2024 | |
19 Feb 2024 | PSC01 | Notification of Donna Fisher as a person with significant control on 5 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Keith Fisher as a person with significant control on 8 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Keith Fisher as a director on 8 February 2024 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
04 Feb 2023 | AA | Total exemption full accounts made up to 27 February 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 15 November 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
27 Nov 2019 | AA01 | Previous accounting period extended from 27 February 2019 to 28 February 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 27 February 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
11 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 11/03/2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mrs Donna Rae Marie Fisher on 11 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Keith Fisher on 11 March 2018 |