- Company Overview for 'APPY DAYS FLOWERS LTD (04410498)
- Filing history for 'APPY DAYS FLOWERS LTD (04410498)
- People for 'APPY DAYS FLOWERS LTD (04410498)
- Insolvency for 'APPY DAYS FLOWERS LTD (04410498)
- More for 'APPY DAYS FLOWERS LTD (04410498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2012 | |
15 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2012 | |
29 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
15 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from The Hall 4 New Street Salisbury Wiltshire SP1 2PH on 7 July 2011 | |
27 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from 38 Langham Street London W1W 7AR on 4 November 2010 | |
19 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2010 | |
14 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2009 | 600 | Appointment of a voluntary liquidator | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from unit 4 park vale avenue prenton wirral CH46 3HE england | |
16 Jan 2009 | 288b | Appointment Terminated Director benjamin appleton | |
16 Jan 2009 | 288a | Director appointed mr nathan eric appleton | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from poplar farm broad lane down holland L39 7HS | |
30 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
29 Apr 2008 | 288c | Director's Change of Particulars / benjamin appleton / 01/01/2008 / HouseName/Number was: , now: 48; Street was: 29 brewery lane, now: sumner avenue; Area was: formby, now: haskayne; Post Town was: liverpool, now: ormskirk; Region was: merseyside, now: lancashire; Post Code was: L37 7DY, now: L39 7HZ | |
06 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Feb 2008 | 88(2)R | Ad 12/01/08--------- £ si 99@1=99 £ ic 1/100 | |
29 May 2007 | 363s | Return made up to 05/04/07; no change of members | |
19 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |