- Company Overview for BLOOMING FLOWER SHOP LIVERPOOL LTD (08737150)
- Filing history for BLOOMING FLOWER SHOP LIVERPOOL LTD (08737150)
- People for BLOOMING FLOWER SHOP LIVERPOOL LTD (08737150)
- Insolvency for BLOOMING FLOWER SHOP LIVERPOOL LTD (08737150)
- More for BLOOMING FLOWER SHOP LIVERPOOL LTD (08737150)
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) |
---|---|---|---|
06 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2021 | LIQ07 | Removal of liquidator by creditors | |
06 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | LIQ02 | Statement of affairs | |
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Apr 2018 | PSC04 | Change of details for Mr Simon Neale Davies as a person with significant control on 5 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Simon Neale Davies on 5 April 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH03 | Secretary's details changed for Mr Simon Davies on 1 November 2013 | |
13 Nov 2014 | CH01 | Director's details changed for Mr Simon Neale Davies on 1 November 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Bilail House 260 Picton Road, Wavertree Liverpool L15 4LP England on 25 February 2014 | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|