MANCHESTER WHOLESALE FLOWERS LIMITED
Status | DISSOLVED |
Company No. | 02085211 |
Category | Private Limited Company |
Incorporated | 18 Dec 1986 |
Age | 37 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 14 days |
SUMMARY
MANCHESTER WHOLESALE FLOWERS LIMITED is an dissolved private limited company with number 02085211. It was incorporated 37 years, 5 months, 18 days ago, on 18 December 1986 and it was dissolved 2 years, 2 months, 14 days ago, on 22 March 2022. The company address is 3 Hardman Street, Manchester, M3 3AT, United Kingdom.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Jun 2021
Action Date: 06 May 2021
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2021-05-06
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 May 2021
Action Date: 18 Apr 2021
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2021-04-18
Documents
Liquidation receiver cease to act receiver
Date: 13 May 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Dec 2020
Action Date: 18 Apr 2020
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2020-04-18
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Sep 2019
Action Date: 18 Apr 2019
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2019-04-18
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Nov 2018
Action Date: 18 Apr 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-04-18
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Jun 2017
Action Date: 18 Apr 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-04-18
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 May 2016
Action Date: 28 Apr 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-04-28
Documents
Liquidation receiver cease to act receiver
Date: 19 May 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 11 May 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Jan 2016
Action Date: 16 Nov 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-11-16
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Feb 2015
Action Date: 16 Nov 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-11-16
Documents
Liquidation receiver cease to act receiver
Date: 05 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Nov 2013
Action Date: 16 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-11-16
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Nov 2012
Action Date: 16 Nov 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-11-16
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Nov 2011
Action Date: 16 Nov 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-11-16
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Nov 2010
Action Date: 16 Nov 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-11-16
Documents
Liquidation receiver administrative receivers report
Date: 29 Jan 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-03
Old address: Smithfield Flower Centre New Smithfield Market Openshaw Manchester M11 2WW
Documents
Legacy
Date: 21 Nov 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 21 Nov 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 03/08/2009 from smithfield flower centre new smithfield market manchester M11 2WW united kingdom
Documents
Legacy
Date: 03 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from unit a 28-34 new smithfield market whitworth street east manchester M11 2WW
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth bradshaw
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/01/2008
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 08 Dec 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 31/10/98
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; full list of members
Documents
Legacy
Date: 05 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/93; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 Jan 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 01 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; no change of members
Documents
Legacy
Date: 20 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/08/89; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 11 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/05/88; full list of members
Documents
Legacy
Date: 11 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 11/06/87 from: stall B3 new smithfield market manchester M11 2WJ
Documents
Legacy
Date: 11 Jun 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 20 May 1987
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Dec 1986
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate incorporation
Date: 18 Dec 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
FLAT 22,STOCKWELL,SW9 6FL
Number: | 10181260 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEF ERIC'S COOKING SCHOOL LTD
61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ
Number: | 11348642 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08622017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WESTBOURNE CENTRE,GLASGOW,G78 1LR
Number: | SC357898 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 06977863 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STONECOT HILL,SUTTON,SM3 9HB
Number: | 08483758 |
Status: | ACTIVE |
Category: | Private Limited Company |