Having been setup in 2005, Celtic Flowers Ltd have registered office in Cardiff, it's status at Companies House is "Liquidation". There is only one director listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, James Alexander | 15 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 01 June 2020 | |
MR04 - N/A | 14 November 2019 | |
MR04 - N/A | 14 November 2019 | |
AD01 - Change of registered office address | 10 September 2019 | |
RESOLUTIONS - N/A | 09 September 2019 | |
LIQ02 - N/A | 09 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 September 2019 | |
MR01 - N/A | 07 June 2019 | |
AAMD - Amended Accounts | 18 October 2018 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 06 July 2009 | |
AAMD - Amended Accounts | 06 July 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 05 June 2007 | |
225 - Change of Accounting Reference Date | 05 June 2007 | |
363s - Annual Return | 08 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
NEWINC - New incorporation documents | 15 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Fully Satisfied |
N/A |
Debenture | 14 September 2005 | Fully Satisfied |
N/A |