About

Registered Number: 04672861
Date of Incorporation: 20/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE,

 

Webbs Flowers Ltd was registered on 20 February 2003 and are based in Chippenham in Wiltshire, it has a status of "Dissolved". The current directors of this organisation are Webb, Deborah Julie, Webb, Deborah Julie, Webb, Roger Derrick. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Deborah Julie 21 February 2014 - 1
WEBB, Roger Derrick 20 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Deborah Julie 20 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AD01 - Change of registered office address 10 April 2018
AA01 - Change of accounting reference date 12 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.