Advanced company searchLink opens in new window

CMT FLOWERS LIMITED

Company number 05365613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 January 2024
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 1 January 2023
01 Apr 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 1 January 2022
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 1 January 2021
13 Jan 2020 AD01 Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 13 January 2020
10 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-02
10 Jan 2020 LIQ02 Statement of affairs
25 Nov 2019 TM02 Termination of appointment of Jacqueline Anne Carr as a secretary on 25 November 2019
25 Nov 2019 PSC07 Cessation of Jacqueline Anne Carr as a person with significant control on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Jacqueline Anne Carr as a director on 25 November 2019
18 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 CS01 Confirmation statement made on 22 September 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 AD01 Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 4 Clews Road Redditch Worcestershire B98 7st on 20 September 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
22 Sep 2017 CH01 Director's details changed for Paul Howard Carr on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Jacqueline Anne Carr on 22 September 2017
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150