About

Registered Number: 04735590
Date of Incorporation: 15/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 1 Defiant Precinct, Church Street, Attlebourgh, NR17 2QE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.