- Company Overview for TOM WOOD FLORISTS LIMITED (07009164)
- Filing history for TOM WOOD FLORISTS LIMITED (07009164)
- People for TOM WOOD FLORISTS LIMITED (07009164)
- Charges for TOM WOOD FLORISTS LIMITED (07009164)
- Insolvency for TOM WOOD FLORISTS LIMITED (07009164)
- More for TOM WOOD FLORISTS LIMITED (07009164)
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) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Jun 2017 | AD01 | Registered office address changed from 19 Printing Office Street Doncaster South Yorkshire DN1 1TJ to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 6 June 2017 | |
01 Jun 2017 | LIQ02 | Statement of affairs | |
01 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Andrea Helen Moore as a director on 22 August 2012 | |
27 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
26 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 10 August 2010
|
|
20 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mrs Andrea Helen Moore on 4 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for James Richard Wood on 4 September 2010 | |
20 Sep 2010 | CH03 | Secretary's details changed for Andrea Helen Moore on 4 September 2010 |