- Company Overview for FLOWER NATION LIMITED (05229415)
- Filing history for FLOWER NATION LIMITED (05229415)
- People for FLOWER NATION LIMITED (05229415)
- More for FLOWER NATION LIMITED (05229415)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
18 Sep 2017 | PSC04 | Change of details for Jason Slaney as a person with significant control on 14 September 2016 | |
18 Sep 2017 | PSC04 | Change of details for Margaret Clare Burton as a person with significant control on 14 September 2016 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 13 September 2014 with full list of shareholders | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
13 Sep 2012 | CH03 | Secretary's details changed for Jason Roy Slaney on 13 September 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Jason Roy Slaney on 13 September 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Margaret Clare Burton on 13 September 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN England on 14 December 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Unit 25E Blythe Park, Cresswell Lane, Cresswell Stoke-on-Trent ST11 9RD on 12 October 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |