About

Registered Number: 05679905
Date of Incorporation: 19/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: Stowell Place, Foxcombe Lane, Horsington, Somerset, BA8 0DS

 

The West Country Flower Company Ltd was registered on 19 January 2006 with its registered office in Horsington, Somerset, it's status at Companies House is "Dissolved". This organisation has no directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 15 July 2011
CONNOT - N/A 15 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
MEM/ARTS - N/A 13 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
225 - Change of Accounting Reference Date 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
CERTNM - Change of name certificate 30 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.