The Flower Box Ltd was registered on 15 April 2003 and has its registered office in Attlebourgh, it's status at Companies House is "Dissolved". We don't know the number of employees at The Flower Box Ltd. The business has 2 directors listed as Ward, Carol Ann, Ward, Terence Thomas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Terence Thomas | 17 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Carol Ann | 17 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 August 2016 | |
DS01 - Striking off application by a company | 29 July 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
CH03 - Change of particulars for secretary | 25 April 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 24 March 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 20 February 2008 | |
AA - Annual Accounts | 27 April 2007 | |
363a - Annual Return | 25 April 2007 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 17 February 2005 | |
225 - Change of Accounting Reference Date | 16 February 2005 | |
363s - Annual Return | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
NEWINC - New incorporation documents | 15 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2003 | Outstanding |
N/A |