Advanced company searchLink opens in new window

DETTA PHILLIPS FLORAL LIMITED

Company number 06439790

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2019 TM02 Termination of appointment of George Edward Hugh Brooksbank as a secretary on 25 July 2019
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 July 2017
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Feb 2016 AD01 Registered office address changed from 274 Queenstown Road London SW8 4LP to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 1 February 2016
02 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
19 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
02 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
03 Jan 2013 AD01 Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS on 3 January 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
29 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
29 Nov 2012 TM02 Termination of appointment of Humphries Kirk Services Limited as a secretary
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders