- Company Overview for AUCTION DIRECT FLOWERS LIMITED (08554803)
- Filing history for AUCTION DIRECT FLOWERS LIMITED (08554803)
- People for AUCTION DIRECT FLOWERS LIMITED (08554803)
- Insolvency for AUCTION DIRECT FLOWERS LIMITED (08554803)
- More for AUCTION DIRECT FLOWERS LIMITED (08554803)
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
|
|
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 |