Advanced company searchLink opens in new window

FLOWERSCORP UK 2 LIMITED

Company number 03911367

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 DS01 Application to strike the company off the register
13 Mar 2013 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-12
25 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 33,333
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Sep 2009 288a Director appointed alvin kwok leung ng
21 May 2009 288a Director appointed anthony john rohde
21 May 2009 288b Appointment Terminated Director steven zockoll
21 May 2009 288b Appointment Terminated Director james zockoll
21 Jan 2009 363a 21/01/09 no member list
21 Jan 2009 353 Location of register of members
09 Oct 2008 AA Accounts made up to 31 December 2007
11 Jun 2008 287 Registered office changed on 11/06/2008 from zockoll house, 143 maple road surbiton surrey KT6 4BB
11 Jun 2008 288b Appointment Terminated Secretary george oatham
11 Jun 2008 288a Secretary appointed mh secretaries LIMITED
15 Feb 2008 363a Return made up to 21/01/08; full list of members
15 Feb 2008 288c Secretary's particulars changed
18 Jan 2008 403a Declaration of satisfaction of mortgage/charge