Advanced company searchLink opens in new window

EVERYTHING FLOWERS LIMITED

Company number 07547710

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 DS01 Application to strike the company off the register
10 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 3
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jul 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
07 Jul 2012 AD01 Registered office address changed from Terminal House Station Approach Shepperton Middlesex TW17 8AS on 7 July 2012
21 Jun 2012 AD01 Registered office address changed from 114 Christchurch Road Ringwood Hampshire BH24 1DP United Kingdom on 21 June 2012
10 Mar 2011 AP03 Appointment of Mr Karl William Foot as a secretary
10 Mar 2011 TM01 Termination of appointment of James Foot as a director
10 Mar 2011 TM01 Termination of appointment of Alan Foot as a director
10 Mar 2011 TM02 Termination of appointment of Alan Foot as a secretary
02 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)