Advanced company searchLink opens in new window

DAISY BELLE BLOOM LIMITED

Company number 06637705

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2020 600 Appointment of a voluntary liquidator
11 Sep 2014 AD01 Registered office address changed from Endeavour House 78, Stafford Road Wallington Surrey SM6 9AY England to C/O Rooney Associates 2Nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 11 September 2014
09 Sep 2014 4.20 Statement of affairs with form 4.19
09 Sep 2014 600 Appointment of a voluntary liquidator
09 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
03 Jul 2013 CH01 Director's details changed for Mrs Claire Chamberlain on 30 June 2013
26 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
15 Mar 2012 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR United Kingdom on 15 March 2012
15 Mar 2012 TM02 Termination of appointment of Palmerston Secretaries Limited as a secretary
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
05 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
23 Sep 2009 363a Return made up to 03/07/09; full list of members
19 Dec 2008 288b Appointment terminated director palmerston registrars LIMITED
19 Dec 2008 288a Director appointed mrs claire chamberlain
03 Jul 2008 NEWINC Incorporation