- Company Overview for AUTUMN FLOWERS (BEDFORD) LIMITED (04909672)
- Filing history for AUTUMN FLOWERS (BEDFORD) LIMITED (04909672)
- People for AUTUMN FLOWERS (BEDFORD) LIMITED (04909672)
- Charges for AUTUMN FLOWERS (BEDFORD) LIMITED (04909672)
- More for AUTUMN FLOWERS (BEDFORD) LIMITED (04909672)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of Anne Schurek as a secretary on 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
28 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Oct 2016 | CH01 | Director's details changed for Amy Hall on 11 October 2016 | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Amy Hall on 10 October 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Graham Williams as a secretary on 31 October 2014 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AD01 | Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to Exchange Building St. Cuthberts Street Bedford MK40 3JG on 4 July 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|