About

Registered Number: 04296178
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 5 months ago)
Registered Address: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Having been setup in 2001, Flowers Lv Supplies Ltd are based in Aldridge. The companies directors are listed as Hopkins, Jane, Hopkins, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the Flowers Lv Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Peter 29 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Jane 29 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
4.68 - Liquidator's statement of receipts and payments 24 August 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 24 August 2018
4.68 - Liquidator's statement of receipts and payments 26 July 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
4.68 - Liquidator's statement of receipts and payments 16 July 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 19 July 2012
4.68 - Liquidator's statement of receipts and payments 20 January 2012
4.68 - Liquidator's statement of receipts and payments 18 July 2011
4.68 - Liquidator's statement of receipts and payments 27 January 2011
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 21 January 2010
4.68 - Liquidator's statement of receipts and payments 10 December 2009
4.68 - Liquidator's statement of receipts and payments 27 January 2009
4.68 - Liquidator's statement of receipts and payments 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
4.68 - Liquidator's statement of receipts and payments 10 January 2008
4.68 - Liquidator's statement of receipts and payments 22 August 2007
RESOLUTIONS - N/A 21 July 2006
4.48 - Notice of constitution of liquidation committee 21 July 2006
4.20 - N/A 21 July 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 24 August 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 July 2003
225 - Change of Accounting Reference Date 28 October 2002
363s - Annual Return 06 October 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 27 November 2001
MEM/ARTS - N/A 09 November 2001
RESOLUTIONS - N/A 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
CERTNM - Change of name certificate 02 November 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 13 September 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 13 September 2005 Outstanding

N/A

Floating charge 19 March 2004 Outstanding

N/A

Rent deposit deed 22 April 2002 Outstanding

N/A

Debenture 14 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.