About

Registered Number: 04889733
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Eden4flowers.co.uk Ltd was founded on 05 September 2003 with its registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Liquidation". There is one director listed as Keating, Mhairi for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, Mhairi 05 September 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 June 2018
RESOLUTIONS - N/A 15 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2018
LIQ02 - N/A 15 June 2018
MR01 - N/A 10 November 2017
MR01 - N/A 24 October 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
287 - Change in situation or address of Registered Office 13 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.