About

Registered Number: 04017700
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 34 Bramble Avenue, Hellesdon, Norwich, NR6 6LH

 

Margarets Florists Ltd was registered on 20 June 2000 with its registered office in Norwich. We do not know the number of employees at this business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 05 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
DISS40 - Notice of striking-off action discontinued 28 October 2017
AA - Annual Accounts 25 October 2017
DISS16(SOAS) - N/A 13 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA01 - Change of accounting reference date 07 August 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 09 December 2010
AA01 - Change of accounting reference date 24 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.