FLOWER ESTATES LIMITED

Suite 2 Tunsgate Square Suite 2 Tunsgate Square, Guildford, GU1 3HE, Surrey
StatusDISSOLVED
Company No.02109856
CategoryPrivate Limited Company
Incorporated12 Mar 1987
Age37 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution16 Jan 2010
Years14 years, 5 months, 3 days

SUMMARY

FLOWER ESTATES LIMITED is an dissolved private limited company with number 02109856. It was incorporated 37 years, 3 months, 7 days ago, on 12 March 1987 and it was dissolved 14 years, 5 months, 3 days ago, on 16 January 2010. The company address is Suite 2 Tunsgate Square Suite 2 Tunsgate Square, Guildford, GU1 3HE, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2009

Action Date: 03 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-03

Documents

View document PDF

Resolution

Date: 30 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from 90-100 sydney street london SW3 6NJ

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: 363b

Description: Return made up to 14/11/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/92

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/92; change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/91

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 14/11/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 27/04/89 from: 344 kensington high street london W14 8NS

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 01 Jul 1987

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maglist LIMITED\certificate issued on 18/06/87

Documents

View document PDF

Legacy

Date: 18 May 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 May 1987

Category: Address

Type: 287

Description: Registered office changed on 18/05/87 from: 70/74 city road london EC1Y 2DQ

Documents

View document PDF

Certificate incorporation

Date: 12 Mar 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

BOULLE MEDIA LIMITED

104 SEVERALLS AVENUE,CHESHAM,HP5 3EL

Number:09562307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAINBRIDGE LOGISTICS LTD

85 MOORLAND ROAD,BRIDGEWATER,TA6 4JU

Number:08961458
Status:ACTIVE
Category:Private Limited Company

HRD LEADERS LTD

CITIBASE LONDON WOOLWICH ARSENAL,LONDON,SE18 6SW

Number:10654317
Status:ACTIVE
Category:Private Limited Company

J MANN FINANCIAL LTD

EPSILON HOUSE,IPSWICH,IP3 9FJ

Number:11156102
Status:ACTIVE
Category:Private Limited Company

LANTINGSON LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10966139
Status:ACTIVE
Category:Private Limited Company

TIDEWAY CARE LIMITED

UNIT C2, INNOVATION CENTRE ST CROSS BUSINESS PARK,NEWPORT,PO30 5WB

Number:11080466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source