About

Registered Number: 04291797
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

 

Floatdene Green Ltd was registered on 21 September 2001 and has its registered office in Milton Keynes. The companies directors are Freemans A Partnership, Heath, Lester Morgan. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Lester Morgan 21 September 2001 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
FREEMANS A PARTNERSHIP 08 October 2002 01 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DS01 - Striking off application by a company 06 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 14 June 2016
AAMD - Amended Accounts 17 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 10 October 2014
SH03 - Return of purchase of own shares 08 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2014
TM01 - Termination of appointment of director 02 September 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 October 2010
CH04 - Change of particulars for corporate secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 09 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 19 January 2009
169 - Return by a company purchasing its own shares 15 December 2008
225 - Change of Accounting Reference Date 01 December 2008
RESOLUTIONS - N/A 13 November 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
169 - Return by a company purchasing its own shares 24 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 16 October 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
123 - Notice of increase in nominal capital 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 18 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
225 - Change of Accounting Reference Date 26 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.