Advanced company searchLink opens in new window

BLOOMING FLOWER SHOP LIVERPOOL LTD

Company number 08737150

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)
06 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2021 LIQ07 Removal of liquidator by creditors
06 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-12
04 Jun 2021 LIQ02 Statement of affairs
04 Jun 2021 600 Appointment of a voluntary liquidator
04 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Apr 2018 PSC04 Change of details for Mr Simon Neale Davies as a person with significant control on 5 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Simon Neale Davies on 5 April 2018
01 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 Nov 2014 CH03 Secretary's details changed for Mr Simon Davies on 1 November 2013
13 Nov 2014 CH01 Director's details changed for Mr Simon Neale Davies on 1 November 2013
25 Feb 2014 AD01 Registered office address changed from Bilail House 260 Picton Road, Wavertree Liverpool L15 4LP England on 25 February 2014
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 1