About

Registered Number: 05777770
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 12 High Street, Glastonbury, Somerset, BA6 9DU

 

Having been setup in 2006, Enchanted Florals Ltd are based in Glastonbury, Somerset, it's status at Companies House is "Dissolved". This business has 3 directors listed as Drummond, Michael, Mole, James Edward Richard, Mole, Lynda Edith in the Companies House registry. We do not know the number of employees at Enchanted Florals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Michael 24 April 2006 11 June 2007 1
MOLE, James Edward Richard 04 January 2011 25 July 2014 1
MOLE, Lynda Edith 11 June 2007 04 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 05 February 2019
AA - Annual Accounts 14 January 2019
AA01 - Change of accounting reference date 14 January 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 31 March 2016
SH01 - Return of Allotment of shares 20 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 10 March 2013
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 March 2012
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 19 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 31 August 2009
363a - Annual Return 07 June 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 08 February 2008
225 - Change of Accounting Reference Date 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.