Advanced company searchLink opens in new window

NORTHERN FLOWERS LIMITED

Company number NI063162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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