Advanced company searchLink opens in new window

FLOWERS & PLANTS DIRECT LIMITED

Company number 10584699

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)
20 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
08 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2019 AD01 Registered office address changed from Unit a3 Club Way Hampton Business Park Hampton Peterborough PE7 8JA England to Peters Elworthy & Moore Station Road Cambridge CB1 2LA on 26 June 2019
25 Jun 2019 LIQ02 Statement of affairs
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 25 January 2019 with updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 AA Micro company accounts made up to 31 January 2018
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 343,020
18 Sep 2018 PSC07 Cessation of Fredrick Robin George Adair as a person with significant control on 7 July 2017
18 Sep 2018 PSC07 Cessation of Robert Fredrik Martin Adair as a person with significant control on 25 April 2017
14 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 25/01/2018
03 Sep 2018 PSC01 Notification of Sarah Lucy Louise Linzee Gordon as a person with significant control on 25 April 2017
03 Sep 2018 PSC01 Notification of Fredrick Robin George Adair as a person with significant control on 25 April 2017
27 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/09/2018.
29 Jan 2018 CH01 Director's details changed for Mr Scott Ashley Lewis on 29 January 2018
10 Aug 2017 AD01 Registered office address changed from C/O Butters Group Kellett Gate Low Fulney Spalding Lincolnshire PE12 6EH England to Unit a3 Club Way Hampton Business Park Hampton Peterborough PE7 8JA on 10 August 2017
26 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-26
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted