Advanced company searchLink opens in new window

ERIC C.FLOWER LIMITED

Company number 00466330

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)
19 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
06 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
20 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
20 Aug 2019 AD01 Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 September 2018
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
28 Dec 2016 600 Appointment of a voluntary liquidator
01 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jun 2015 2.24B Administrator's progress report to 11 May 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2015 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2014 2.24B Administrator's progress report to 11 November 2014
07 Nov 2014 2.24B Administrator's progress report to 30 September 2014
31 Oct 2014 2.31B Notice of extension of period of Administration
17 Jul 2014 2.24B Administrator's progress report to 11 May 2014
15 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for guy jeremy peregrine bartlett
31 Jan 2014 F2.18 Notice of deemed approval of proposals
31 Dec 2013 2.17B Statement of administrator's proposal
20 Nov 2013 AD01 Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood HD3 4TG England on 20 November 2013
15 Nov 2013 2.12B Appointment of an administrator
14 Nov 2013 AD01 Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 14 November 2013