About

Registered Number: 03892000
Date of Incorporation: 10/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (8 years and 5 months ago)
Registered Address: 21 Nursery Lane, Wilmslow, Cheshire, SK9 5JG

 

The Cheshire School of Flowers Ltd was setup in 1999, it's status is listed as "Dissolved". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTWISTLE, David Mark 10 December 1999 27 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA01 - Change of accounting reference date 23 February 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.