- Company Overview for FLOWER FRESH LOGISTICS LIMITED (07695805)
- Filing history for FLOWER FRESH LOGISTICS LIMITED (07695805)
- People for FLOWER FRESH LOGISTICS LIMITED (07695805)
- More for FLOWER FRESH LOGISTICS LIMITED (07695805)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2014 | AD01 | Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ United Kingdom to 17 Egerton Avenue Hartford Northwich Cheshire CW8 1RG on 6 August 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Sep 2012 | AP01 | Appointment of Mr Samuel Adam Shovelton as a director on 6 April 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from 17 Egerton Avenue Hartford Northwich Cheshire CW8 1RG England on 3 August 2011 | |
02 Aug 2011 | AP01 | Appointment of Mr Tony Shovelton as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Samuel Shovelton as a director | |
06 Jul 2011 | NEWINC |
Incorporation
|