Advanced company searchLink opens in new window

MERSEY FLOWERS LTD

Company number 07186543

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 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