Advanced company searchLink opens in new window

DONNA FLOWER LIMITED

Company number 06342477

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 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2013 4.68 Liquidators' statement of receipts and payments to 16 February 2013
27 Feb 2012 4.20 Statement of affairs with form 4.19
27 Feb 2012 600 Appointment of a voluntary liquidator
27 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-17
08 Feb 2012 AD01 Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 8 February 2012
12 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1
20 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jun 2011 AAMD Amended total exemption small company accounts made up to 30 November 2009
02 Jun 2011 AD01 Registered office address changed from Market Square House Commercial Street Camborne Cornwall TR14 8JY on 2 June 2011
20 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mrs Donna Maria Craig on 14 August 2010
26 Apr 2010 AA Total exemption full accounts made up to 30 November 2009
01 Sep 2009 363a Return made up to 14/08/09; full list of members
01 Sep 2009 288c Director's Change of Particulars / donna symons / 13/08/2009 / Title was: , now: mrs; Surname was: symons, now: craig
27 Mar 2009 AA Total exemption full accounts made up to 30 November 2008
09 Sep 2008 225 Accounting reference date extended from 31/08/2008 to 30/11/2008
09 Sep 2008 363a Return made up to 14/08/08; full list of members
09 Sep 2008 288c Secretary's Change of Particulars / brian craig / 13/08/2008 / HouseName/Number was: , now: saffron meadow house; Street was: saffron meadow house, now: durgan lane st gluvias; Area was: durgan lane st eluvias, now:
09 Sep 2008 288c Director's Change of Particulars / donna symons / 13/08/2008 / HouseName/Number was: , now: pendarves inn; Street was: saffron meadow, now: 2 cathebedron road; Area was: durgan lane, now: carnhell green; Post Town was: penryn, now: camborne; Post Code was: TR10 8DG, now: TR14 0NB; Country was: , now: united kingdom
20 Nov 2007 395 Particulars of mortgage/charge
30 Aug 2007 88(2)R Ad 14/08/07--------- £ si 1@1=1 £ ic 1/2
30 Aug 2007 288b Secretary resigned
30 Aug 2007 288b Director resigned