Advanced company searchLink opens in new window

STEVENS FLOWERS (CHISLEHURST) LIMITED

Company number 04912284

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
16 Jan 2015 AAMD Amended total exemption full accounts made up to 28 February 2014
05 Jan 2015 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Jul 2014 AD01 Registered office address changed from 127 Becton Place Erith Kent DA8 1JR England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 15 July 2014
15 Jul 2014 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Onega House 112 Main Road Sidcup Kent DA14 6NE on 15 July 2014
29 Jan 2014 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
16 Dec 2013 AAMD Amended accounts made up to 28 February 2013
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
08 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
17 Aug 2012 AAMD Amended accounts made up to 28 February 2011
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
18 Oct 2011 AP01 Appointment of Joanne Marie Brooks as a director
18 Oct 2011 TM01 Termination of appointment of James Mccarthy as a director
18 Jul 2011 AD01 Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 18 July 2011
12 Jul 2011 AD01 Registered office address changed from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 12 July 2011
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Laura Mccarthy on 25 September 2010
27 Oct 2010 CH01 Director's details changed for James Mccarthy on 25 September 2010
15 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders