- Company Overview for FLOWER SEEDS DIRECT LIMITED (04264326)
- Filing history for FLOWER SEEDS DIRECT LIMITED (04264326)
- People for FLOWER SEEDS DIRECT LIMITED (04264326)
- Charges for FLOWER SEEDS DIRECT LIMITED (04264326)
- More for FLOWER SEEDS DIRECT LIMITED (04264326)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 15 April 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of David Robert Mcsweeney as a director on 20 September 2012 | |
28 Aug 2012 | AR01 |
Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
30 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 15 April 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for David Robert Mcsweeney on 29 July 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Unit 7 Meridan Centre St James Park Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ on 15 June 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of Graham Wilkinson as a director | |
14 May 2010 | AP01 | Appointment of Michelle Wilkinson as a director | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Sep 2009 | 288c | Secretary's Change Of Particulars Michelle Anne Wilkinson Logged Form | |
02 Sep 2009 | 288c | Director's Change of Particulars / graham wilkinson / 19/08/2009 / | |
11 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
11 Aug 2009 | 288c | Director's Change of Particulars / graham wilkinson / 29/07/2009 / HouseName/Number was: , now: rubens; Street was: 3 william tow close, now: trusthorpe road; Area was: , now: sutton-on-sea; Post Town was: sutton on sea, now: mablethorpe; Post Code was: LN12 2TT, now: LN12 2LN; Country was: , now: united kingdom | |
11 Aug 2009 | 288c | Secretary's Change of Particulars / michelle wilkinson / 29/07/2009 / HouseName/Number was: , now: rubens; Street was: 3 william tow close, now: trusthorpe road; Area was: , now: sutton-on-sea; Post Town was: sutton on sea, now: mablethorpe; Post Code was: LN12 2TT, now: LN12 2LN; Country was: , now: united kingdom | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Sep 2008 | 363a | Return made up to 29/07/08; full list of members |