- Company Overview for CARRIAGES FLORISTS LIMITED (08858985)
- Filing history for CARRIAGES FLORISTS LIMITED (08858985)
- People for CARRIAGES FLORISTS LIMITED (08858985)
- More for CARRIAGES FLORISTS LIMITED (08858985)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
03 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 24 Meadway Close Staines-upon-Thames Middlesex TW18 2PR to 20 Ricardo Road Old Windsor Windsor SL4 2NT on 18 April 2018 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | TM01 | Termination of appointment of Darren Hanson as a director on 1 July 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Sep 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AD01 | Registered office address changed from 24 Meadway Close Staines-upon-Thames Middlesex TW18 2PR England to 24 Meadway Close Staines-upon-Thames Middlesex TW18 2PR on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 21 Meadway Close Staines-upon-Thames Middlesex TW18 2PR England to 24 Meadway Close Staines-upon-Thames Middlesex TW18 2PR on 28 August 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB England to 21 Meadway Close Staines-upon-Thames Middlesex TW18 2PR on 18 July 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
|