Advanced company searchLink opens in new window

CASTLE FLOWERS LIMITED

Company number 07262239

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2016 AD01 Registered office address changed from Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 March 2016
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 4.20 Statement of affairs with form 4.19
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH01 Director's details changed for Mr Sam Thomas Donaghy on 21 May 2015
02 Jun 2015 AD01 Registered office address changed from Faveo House 2 Somerville Court Banbury Business Park Adderbury Banbury Oxon OX17 3NS to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 2 June 2015
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
31 Jul 2013 TM02 Termination of appointment of Tcs Business Management Ltd as a secretary
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Sep 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
07 Sep 2011 AP04 Appointment of Tcs Business Management Ltd as a secretary
07 Sep 2011 AD01 Registered office address changed from 9 Walton Avenue Twyford Banbury Oxon OX17 3JY on 7 September 2011
17 Jun 2011 AD01 Registered office address changed from Faveo House 2, Somerville Court,Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 17 June 2011