About

Registered Number: 06743783
Date of Incorporation: 07/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2015 (9 years and 1 month ago)
Registered Address: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Poppies of Edinburgh Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Poppies of Edinburgh Ltd. The current directors of the company are listed as Company Creations And Control Ltd, Creditreform (Secretaries) Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPANY CREATIONS AND CONTROL LTD 07 November 2008 - 1
CREDITREFORM (SECRETARIES) LIMITED 07 November 2008 07 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 December 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
RESOLUTIONS - N/A 20 May 2013
4.20 - N/A 20 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2013
AD01 - Change of registered office address 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 November 2011
CH04 - Change of particulars for corporate secretary 09 November 2011
CH04 - Change of particulars for corporate secretary 09 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 23 February 2010
AR01 - Annual Return 12 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.