About

Registered Number: 05146324
Date of Incorporation: 07/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2015 (10 years and 2 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire, NG13 8AP

 

Phillips Flower Wholesale Ltd was founded on 07 June 2004 and are based in Nottinghamshire. We don't currently know the number of employees at this company. Phillips, Simon James, Phillips, Diane are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Diane 07 June 2004 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Simon James 01 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2014
4.68 - Liquidator's statement of receipts and payments 11 October 2013
4.68 - Liquidator's statement of receipts and payments 09 October 2012
4.68 - Liquidator's statement of receipts and payments 06 October 2011
RESOLUTIONS - N/A 13 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2010
4.20 - N/A 13 August 2010
AD01 - Change of registered office address 27 July 2010
AP03 - Appointment of secretary 22 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 07 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 April 2006
225 - Change of Accounting Reference Date 16 September 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.