The Flower Centre Ltd was established in 1988, it's status at Companies House is "Dissolved". The business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, Christopher | 27 September 1995 | 05 September 2000 | 1 |
FINON, Margaret Ann | N/A | 24 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TREVOR, Marcus | 18 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 2015 | |
AR01 - Annual Return | 02 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH03 - Change of particulars for secretary | 24 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 26 January 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 16 January 2009 | |
AA - Annual Accounts | 20 August 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 11 January 2002 | |
225 - Change of Accounting Reference Date | 11 January 2002 | |
395 - Particulars of a mortgage or charge | 05 December 2001 | |
225 - Change of Accounting Reference Date | 02 October 2001 | |
363s - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 29 December 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 23 January 2000 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 15 January 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 October 1998 | |
363s - Annual Return | 27 February 1998 | |
RESOLUTIONS - N/A | 25 November 1997 | |
395 - Particulars of a mortgage or charge | 01 October 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 06 January 1997 | |
395 - Particulars of a mortgage or charge | 02 January 1997 | |
AA - Annual Accounts | 08 November 1996 | |
AAMD - Amended Accounts | 13 August 1996 | |
288 - N/A | 26 May 1996 | |
363s - Annual Return | 01 February 1996 | |
288 - N/A | 17 November 1995 | |
AA - Annual Accounts | 10 October 1995 | |
AUD - Auditor's letter of resignation | 03 April 1995 | |
AUD - Auditor's letter of resignation | 29 March 1995 | |
363s - Annual Return | 24 January 1995 | |
AA - Annual Accounts | 07 January 1995 | |
363s - Annual Return | 18 January 1994 | |
AA - Annual Accounts | 10 June 1993 | |
363x - Annual Return | 15 January 1993 | |
AA - Annual Accounts | 22 September 1992 | |
363x - Annual Return | 09 January 1992 | |
287 - Change in situation or address of Registered Office | 08 August 1991 | |
AA - Annual Accounts | 18 June 1991 | |
363x - Annual Return | 01 May 1991 | |
288 - N/A | 13 March 1991 | |
AA - Annual Accounts | 20 February 1991 | |
363 - Annual Return | 26 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 November 1989 | |
CERTNM - Change of name certificate | 09 January 1989 | |
RESOLUTIONS - N/A | 30 November 1988 | |
288 - N/A | 30 November 1988 | |
288 - N/A | 30 November 1988 | |
287 - Change in situation or address of Registered Office | 30 November 1988 | |
NEWINC - New incorporation documents | 01 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2001 | Outstanding |
N/A |
Charge | 26 September 1997 | Outstanding |
N/A |
Charge over credit balances | 24 December 1996 | Outstanding |
N/A |