Advanced company searchLink opens in new window

ENOS KAYE FLOWERS LIMITED

Company number 07204417

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)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Feb 2013 4.20 Statement of affairs with form 4.19
13 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2013 AD01 Registered office address changed from 5 Barley Mews Dronfield Woodhouse Dronfield Derbyshire S18 8XH on 30 January 2013
20 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
27 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 2
14 Apr 2010 AP01 Appointment of Victoria Michelle Clarke as a director
14 Apr 2010 AP01 Appointment of Mr Adrian Gilbert Kirk as a director
14 Apr 2010 AD01 Registered office address changed from Hardwick View Deep Lane Hardstoft, Pilsley Chesterfield Derbyshire S45 8AE on 14 April 2010
31 Mar 2010 TM01 Termination of appointment of Graham Cowan as a director
31 Mar 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010
26 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)