About

Registered Number: 04969231
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

 

Acacia Flowers Ltd was registered on 19 November 2003 and are based in Redhill, North Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Libby Jane 03 September 2012 - 1
SNOOK, David Philip 27 November 2003 03 September 2012 1
SNOOK, Gillian Rose 27 November 2003 03 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 March 2017
4.20 - N/A 13 January 2017
RESOLUTIONS - N/A 01 December 2016
AD01 - Change of registered office address 01 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 December 2014
AAMD - Amended Accounts 05 December 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AP01 - Appointment of director 24 October 2012
AD01 - Change of registered office address 28 September 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 20 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 01 December 2006
AAMD - Amended Accounts 10 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 01 December 2004
225 - Change of Accounting Reference Date 08 January 2004
395 - Particulars of a mortgage or charge 27 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.