About

Registered Number: 04868240
Date of Incorporation: 15/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: Unit One, The Cornmarket, Warminster, Wiltshire, BA12 9BX

 

The Cornflower Floral Design Ltd was founded on 15 August 2003, it's status is listed as "Dissolved". This company has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLIN, Judith Anne 15 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCCALLIN, Claire Elizabeth 04 July 2016 - 1
MCCALLIN, Terence Anthony 15 August 2003 03 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA01 - Change of accounting reference date 31 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 18 August 2017
CS01 - N/A 28 August 2016
CH03 - Change of particulars for secretary 04 July 2016
AP03 - Appointment of secretary 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH03 - Change of particulars for secretary 06 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.