WHITE FLOWER HOLDINGS LIMITED

08002259
2/3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Oct 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
18 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jan 2018 resolution Resolution 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Nicholas David Gatfield) 2 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Dec 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 annual-return Annual Return 8 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
15 Jul 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 annual-return Annual Return 8 Buy now
06 Nov 2014 capital Return of Allotment of shares 4 Buy now
06 Nov 2014 officers Appointment of director (Mr Waqaas Aziz Bhatti) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Kristin Hanson) 1 Buy now
07 Aug 2014 officers Termination of appointment of director (Paul Stanley Mountford) 1 Buy now
07 Aug 2014 officers Termination of appointment of director (Mark Rupert Blythe) 1 Buy now
13 Jun 2014 accounts Annual Accounts 4 Buy now
17 Apr 2014 capital Return of Allotment of shares 4 Buy now
10 Apr 2014 annual-return Annual Return 10 Buy now
08 Jul 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 officers Appointment of director (Kristin Hanson) 2 Buy now
26 Jun 2013 officers Appointment of director (Mr Paul Stanley Mountford) 2 Buy now
26 Jun 2013 officers Appointment of director (Mr Mark Rupert Blythe) 2 Buy now
26 Jun 2013 officers Appointment of director (Nick Gatfield) 2 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2013 capital Return of Allotment of shares 4 Buy now
25 Apr 2013 capital Return of Allotment of shares 4 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 capital Return of Allotment of shares 4 Buy now
05 Oct 2012 officers Appointment of director (Naomi Roberts) 2 Buy now
06 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Jun 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2012 resolution Resolution 1 Buy now
20 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
23 May 2012 capital Return of Allotment of shares 4 Buy now
21 May 2012 capital Return of Allotment of shares 6 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2012 incorporation Incorporation Company 43 Buy now