Advanced company searchLink opens in new window

AUCTION DIRECT FLOWERS LIMITED

Company number 08554803

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)
13 Sep 2023 LIQ02 Statement of affairs
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
05 Sep 2023 AD01 Registered office address changed from 69B Upper Hale Road Farnham Surrey GU9 0PA to Jupiter House, Warley Hill Business Park the Drive Brentwood CM13 3BE on 5 September 2023
06 Dec 2021 TM01 Termination of appointment of Elizabeth Lillian Cunningham as a director on 23 November 2021
03 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 June 2019
07 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 CH01 Director's details changed for Mr Andrew Thomas Cunningham on 1 March 2018
17 Apr 2018 CH01 Director's details changed for Elizabeth Lillian Cunningham on 1 March 2018
17 Apr 2018 AD01 Registered office address changed from 9 Vicarage Lane the Bourne Fernham Surrey GU9 8HN to 69B Upper Hale Road Farnham Surrey GU9 0PA on 17 April 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
05 Jul 2017 PSC01 Notification of Andrew Thomas Cunningham as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Elizabeth Lillian Cunningham as a person with significant control on 6 April 2016
21 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 AD01 Registered office address changed from Flat 2 Aveley House 1 Aveley Lane Farnham Surrey GU9 8PN to 9 Vicarage Lane the Bourne Fernham Surrey GU9 8HN on 17 March 2017
17 Mar 2017 CH01 Director's details changed for Elizabeth Lillian Cunningham on 1 July 2016
17 Mar 2017 CH01 Director's details changed for Mr Andrew Thomas Cunningham on 1 July 2016