FLOWERBAG LIMITED
Overview
Company Name | FLOWERBAG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05472374 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLOWERBAG LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is FLOWERBAG LIMITED located?
Registered Office Address | 122 Portland Road KT1 2SW Kingston Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLOWERBAG LIMITED?
Company Name | From | Until |
---|---|---|
DEE'S PIES LIMITED | Jul 11, 2011 | Jul 11, 2011 |
FLOWERBAG LIMITED | Jun 06, 2005 | Jun 06, 2005 |
What are the latest accounts for FLOWERBAG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for FLOWERBAG LIMITED?
Annual Return |
|
---|
What are the latest filings for FLOWERBAG LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2013 to Apr 01, 2013 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed dee's pies LIMITED\certificate issued on 22/02/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Certificate of change of name Company name changed flowerbag LIMITED\certificate issued on 11/07/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Tracey Jane Whooley as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Simon Hodgson as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jacqueline Hodgson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Hodgson as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Tracey Jane Whooley on May 17, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Damian Whooley on May 17, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 22a Denmark Road Kingston Surrey KT1 2SD* on Jun 21, 2010 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Jacqueline Evelyn Hodgson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Damian Whooley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Tracey Jane Whooley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of FLOWERBAG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHOOLEY, Tracey Jane | Secretary | Portland Road KT1 2SW Kingston 122 Surrey | 161447540001 | |||||||
WHOOLEY, Damian | Director | Portland Road KT1 2SW Kingston 122 Surrey | England | British | Director | 107887090002 | ||||
WHOOLEY, Tracey Jane | Director | Portland Road KT1 2SW Kingston 122 Surrey | England | British | Homemaker | 108187970002 | ||||
HODGSON, Simon | Secretary | 45 Butts Hill Road Woodley RG5 4NJ Reading Berkshire | British | Director | 6848030002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HODGSON, Jacqueline Evelyn | Director | 45 Butts Hill Road Woodley RG5 4NJ Reading Berkshire | England | British | Housewife | 108188020001 | ||||
HODGSON, Simon | Director | 45 Butts Hill Road Woodley RG5 4NJ Reading Berkshire | United Kingdom | British | Director | 6848030002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0