- Company Overview for ENOS KAYE FLOWERS LIMITED (07204417)
- Filing history for ENOS KAYE FLOWERS LIMITED (07204417)
- People for ENOS KAYE FLOWERS LIMITED (07204417)
- Insolvency for ENOS KAYE FLOWERS LIMITED (07204417)
- More for ENOS KAYE FLOWERS LIMITED (07204417)
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
|
|
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
|
|
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
|
|
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
|