- Company Overview for WHITE FLOWER HOLDINGS LIMITED (08002259)
- Filing history for WHITE FLOWER HOLDINGS LIMITED (08002259)
- People for WHITE FLOWER HOLDINGS LIMITED (08002259)
- Insolvency for WHITE FLOWER HOLDINGS LIMITED (08002259)
- More for WHITE FLOWER HOLDINGS LIMITED (08002259)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
| 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
|
|
| 10 Apr 2014 | AR01 | Annual return made up to 22 March 2014 with full list of shareholders |