- Company Overview for FLOWERHOUSE TRADING LIMITED (11834758)
- Filing history for FLOWERHOUSE TRADING LIMITED (11834758)
- People for FLOWERHOUSE TRADING LIMITED (11834758)
- Insolvency for FLOWERHOUSE TRADING LIMITED (11834758)
- More for FLOWERHOUSE TRADING LIMITED (11834758)
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) |
---|---|---|---|
10 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
21 Apr 2023 | LIQ02 | Statement of affairs | |
21 Apr 2023 | AD01 | Registered office address changed from 17 Beck Road London E8 4RE England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 21 April 2023 | |
21 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom to 17 Beck Road London E8 4RE on 26 October 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Douglas Russell Eden Harmer as a director on 2 June 2020 | |
02 Jun 2020 | PSC01 | Notification of Morten Ivar Jensen as a person with significant control on 2 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Western Empress Solutions Limited as a person with significant control on 2 June 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
19 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-19
|