- Company Overview for NORTHERN FLOWERS LIMITED (NI063162)
- Filing history for NORTHERN FLOWERS LIMITED (NI063162)
- People for NORTHERN FLOWERS LIMITED (NI063162)
- Charges for NORTHERN FLOWERS LIMITED (NI063162)
- Insolvency for NORTHERN FLOWERS LIMITED (NI063162)
- More for NORTHERN FLOWERS LIMITED (NI063162)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | 4.44(NI) | Notice of final meeting of creditors | |
30 Aug 2012 | AD01 | Registered office address changed from 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 30 August 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from C/O C/O Paul Wallace & Co Chartered Accountants 146 High Street Holywood County Down BT18 9HS Northern Ireland on 24 January 2012 | |
20 Jan 2012 | 4.32(NI) | Appointment of liquidator compulsory | |
26 Sep 2011 | COCOMP | Order of court to wind up | |
17 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2010 | AP03 | Appointment of Mr Paul Alexander as a secretary | |
10 Dec 2010 | AD01 | Registered office address changed from 10 Cabin Hill Gardens Belfast BT5 7AP on 10 December 2010 | |
10 Dec 2010 | AP01 | Appointment of Mr Paul Alexander as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Robert Mckimm as a director | |
10 Dec 2010 | TM02 | Termination of appointment of Robert Mc Kimm as a secretary | |
02 Mar 2010 | AR01 |
Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH01 | Director's details changed for Jonathan George Stewart on 15 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Robert Brian Mckimm on 15 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 371S(NI) | 15/02/09 annual return shuttle | |
13 Mar 2009 | 402(NI) | Pars re mortage | |
10 Mar 2009 | 233(NI) | Change of ARD | |
02 Feb 2009 | AC(NI) | 29/02/08 annual accts | |
16 Jul 2008 | 296(NI) | Change of dirs/sec | |
21 Mar 2008 | 371S(NI) | 15/02/08 annual return shuttle | |
21 Feb 2007 | 295(NI) | Change in sit reg add |