Advanced company searchLink opens in new window

WORLD FLOWERS LIMITED

Company number 02417723

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)
05 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 12 December 2013
24 Dec 2012 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 24 December 2012
21 Dec 2012 4.20 Statement of affairs with form 4.19
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2012 600 Appointment of a voluntary liquidator
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2012 AA Full accounts made up to 31 August 2011
14 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 30,000
14 Sep 2012 CH01 Director's details changed for Mr Dipak Rameshchandra Shah on 1 December 2011
19 Oct 2011 AD01 Registered office address changed from Lodge Farm North Warnborough Hook Hampshire RG29 1HA on 19 October 2011
12 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 August 2010
29 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
27 May 2010 TM01 Termination of appointment of Andrew Ritchie as a director
27 May 2010 TM02 Termination of appointment of Andrew Ritchie as a secretary
27 May 2010 AA Full accounts made up to 31 August 2009
28 Apr 2010 TM02 Termination of appointment of Phillipa Spicer as a secretary