Advanced company searchLink opens in new window

WHITE FLOWER HOLDINGS LIMITED

Company number 08002259

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2018 AD01 Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 18 January 2018
16 Jan 2018 LIQ01 Declaration of solvency
16 Jan 2018 600 Appointment of a voluntary liquidator
16 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-09
20 Dec 2017 TM01 Termination of appointment of Nicholas David Gatfield as a director on 13 December 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,161.7
22 Mar 2016 AD01 Registered office address changed from Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing West Sussex BN15 8FB United Kingdom to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from Unit 15 Winston Business Centre Lancing West Sussex BN15 8TU to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 22 March 2016
23 Sep 2015 CERTNM Company name changed flare audio holdings LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
23 Sep 2015 CONNOT Change of name notice
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,161.7
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,161.7
06 Nov 2014 AP01 Appointment of Mr Waqaas Aziz Bhatti as a director on 1 November 2014
07 Aug 2014 TM01 Termination of appointment of Kristin Hanson as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Paul Stanley Mountford as a director on 29 July 2014
07 Aug 2014 TM01 Termination of appointment of Mark Rupert Blythe as a director on 29 July 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,000.00
10 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders