FLOWER WHOLESALE TRADE ASSOCIATION LIMITED

05609455
11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2020 officers Termination of appointment of director (Daniel Charles Thompson) 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 6 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
13 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
02 Dec 2011 officers Termination of appointment of director (Thomas Murray) 1 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 annual-return Annual Return 6 Buy now
27 Aug 2010 accounts Annual Accounts 5 Buy now
18 Aug 2010 officers Termination of appointment of director (Philip Searle) 1 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Thomas Murray) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Philip John Searle) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Ann Elizabeth Rainford) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Wilhelmus Bernardus Van Kleef) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Jonathan Charles Adams) 2 Buy now
27 Nov 2009 officers Termination of appointment of director (Wilhelmus Van Kleef) 1 Buy now
28 Sep 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Annual return made up to 01/11/08 4 Buy now
10 Sep 2008 accounts Annual Accounts 5 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
29 Nov 2007 annual-return Annual return made up to 01/11/07 3 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed;new director appointed 1 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
13 Dec 2006 annual-return Annual return made up to 01/11/06 7 Buy now
17 Aug 2006 officers New director appointed 1 Buy now
24 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
17 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
17 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 address Registered office changed on 17/11/05 from: the studio 2 st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
01 Nov 2005 incorporation Incorporation Company 23 Buy now