DEESIDE WHOLESALE FLOWERS LIMITED

2nd Floor 19 Castle Street, Liverpool, L2 4SX, Merseyside
StatusDISSOLVED
Company No.06507518
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution05 Nov 2020
Years3 years, 6 months, 26 days

SUMMARY

DEESIDE WHOLESALE FLOWERS LIMITED is an dissolved private limited company with number 06507518. It was incorporated 16 years, 3 months, 12 days ago, on 18 February 2008 and it was dissolved 3 years, 6 months, 26 days ago, on 05 November 2020. The company address is 2nd Floor 19 Castle Street, Liverpool, L2 4SX, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Old address: 243a Deeside Industrial Park Welsh Road, Deeside Flintshire Wales CH5 2LR

Change date: 2011-02-28

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Vivian Shone

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLONKEY PROPERTIES LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:10336441
Status:ACTIVE
Category:Private Limited Company

HEY MICKY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11714458
Status:ACTIVE
Category:Private Limited Company

PRIMEPAC LTD

2 CAULSIDE DRIVE,ANTRIM,BT41 2DU

Number:NI041493
Status:ACTIVE
Category:Private Limited Company

RIDGE ASSOCIATES LIMITED

BUSINESS CONTROL,BATH,BA2 2PP

Number:04072739
Status:ACTIVE
Category:Private Limited Company

SWELL EUROPE LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:09786055
Status:ACTIVE
Category:Private Limited Company

THRIVE PARTNERSHIP LLP

FLAT 3,LONDON,W2 6DB

Number:OC348901
Status:ACTIVE
Category:Limited Liability Partnership

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