Advanced company searchLink opens in new window

INDIFLORA LIMITED

Company number 05984675

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)
21 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
05 May 2017 4.68 Liquidators' statement of receipts and payments to 26 February 2017
26 Oct 2016 AD01 Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
23 Aug 2016 600 Appointment of a voluntary liquidator
23 Aug 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
23 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 26 February 2015
07 Mar 2014 AD01 Registered office address changed from Regus Bath Road West Drayton Middlesex UB7 0EB England on 7 March 2014
06 Mar 2014 4.20 Statement of affairs with form 4.19
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AD01 Registered office address changed from C/O Indiflora Ltd Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 29 May 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2013 TM02 Termination of appointment of Sarada Hariharan as a secretary
24 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 56 Marriott Close Bedfont Middlesex TW14 9PZ on 8 November 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010