About

Registered Number: 08002259
Date of Incorporation: 22/03/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

White Flower Holdings Ltd was registered on 22 March 2012, it's status is listed as "Dissolved". This business does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
LIQ13 - N/A 22 October 2018
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 16 January 2018
LIQ01 - N/A 16 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 22 March 2016
AD01 - Change of registered office address 22 March 2016
CERTNM - Change of name certificate 23 September 2015
CONNOT - N/A 23 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 06 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 13 June 2014
SH01 - Return of Allotment of shares 17 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AD01 - Change of registered office address 19 June 2013
SH01 - Return of Allotment of shares 02 May 2013
SH01 - Return of Allotment of shares 25 April 2013
AR01 - Annual Return 04 April 2013
SH01 - Return of Allotment of shares 08 November 2012
AP01 - Appointment of director 05 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2012
CERTNM - Change of name certificate 26 June 2012
RESOLUTIONS - N/A 20 June 2012
CONNOT - N/A 20 June 2012
SH01 - Return of Allotment of shares 23 May 2012
SH01 - Return of Allotment of shares 21 May 2012
AD01 - Change of registered office address 21 May 2012
NEWINC - New incorporation documents 22 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.