EDEN4FLOWERS.CO.UK LTD

04889733
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

Documents

Documents
Date Category Description Pages
19 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
28 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
30 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
04 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
21 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jun 2018 resolution Resolution 1 Buy now
15 Jun 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Nov 2017 mortgage Registration of a charge 22 Buy now
24 Oct 2017 mortgage Registration of a charge 42 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 5 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 accounts Annual Accounts 5 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 accounts Annual Accounts 6 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
23 Mar 2012 accounts Annual Accounts 4 Buy now
15 Sep 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 accounts Annual Accounts 5 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Change of particulars for director (Mark Alexander Keating) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Mhairi Keating) 2 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from york house 6 coldharbour business park sherborne dorset DT9 4JW 1 Buy now
19 Jan 2009 accounts Annual Accounts 5 Buy now
18 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
03 Oct 2007 annual-return Return made up to 05/09/07; full list of members 3 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: unit 3 coldharbour business park sherborne dorset DT9 4JW 1 Buy now
20 Feb 2007 accounts Annual Accounts 6 Buy now
03 Oct 2006 annual-return Return made up to 05/09/06; full list of members 3 Buy now
23 Dec 2005 accounts Annual Accounts 5 Buy now
12 Sep 2005 annual-return Return made up to 05/09/05; full list of members 3 Buy now
19 Jan 2005 accounts Annual Accounts 5 Buy now
08 Oct 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
08 Oct 2004 address Registered office changed on 08/10/04 from: baytree farm clay castle haslebury plucknett crewkerne somerset TA18 7PE 1 Buy now
21 Sep 2004 officers New secretary appointed 2 Buy now
21 Sep 2004 officers Secretary resigned 1 Buy now
21 Sep 2004 capital Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Oct 2003 address Registered office changed on 13/10/03 from: pawlett house, west street somerton somerset TA11 7PS 1 Buy now
16 Sep 2003 officers New director appointed 2 Buy now
16 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers Director resigned 1 Buy now
05 Sep 2003 incorporation Incorporation Company 17 Buy now