Advanced company searchLink opens in new window

FLOWER SEEDS DIRECT LIMITED

Company number 04264326

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)
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
  • GBP 2
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