NOCTON FLOWERS LIMITED

Greenvale Ap Floods Ferry Road Greenvale Ap Floods Ferry Road, March, PE15 0UW, Cambridgeshire
StatusDISSOLVED
Company No.06538747
CategoryPrivate Limited Company
Incorporated19 Mar 2008
Age16 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution04 Nov 2014
Years9 years, 7 months, 14 days

SUMMARY

NOCTON FLOWERS LIMITED is an dissolved private limited company with number 06538747. It was incorporated 16 years, 2 months, 30 days ago, on 19 March 2008 and it was dissolved 9 years, 7 months, 14 days ago, on 04 November 2014. The company address is Greenvale Ap Floods Ferry Road Greenvale Ap Floods Ferry Road, March, PE15 0UW, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stacey

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rowe

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Rowe

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: George Brian Macdonald

Documents

View document PDF

Annual return company with made up date

Date: 16 Jul 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Brian Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Stuart Walton Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Campbell Rankin

Documents

View document PDF

Change account reference date company

Date: 14 Nov 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Auditors resignation limited company

Date: 30 Oct 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-29

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin&Co (Company Secretaries) Ltd

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Keverne Stacey

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Rowe

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Daniel Rowe

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Clarke

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-27

Old address: 25 St Thomas Street Winchester Hampshire SO23 9HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/04/2009

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nocton flowers property LIMITED\certificate issued on 06/10/08

Documents

View document PDF

Incorporation company

Date: 19 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUE (CHRIS UNSWORTH ENGINEERING) LTD

78 VALLEY ROAD,HARWICH,CO12 4RP

Number:09268284
Status:ACTIVE
Category:Private Limited Company

EDEN MONTESSORI NURSERY LIMITED

KENSINGTON UNITED REFORMED CHURCH,LONDON,W8 6BL

Number:08907487
Status:ACTIVE
Category:Private Limited Company

FOURWAY MARITIME CORPORATION (UK) LIMITED

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:08903234
Status:ACTIVE
Category:Private Limited Company

JANAKERR LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10889064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAMIE PAULE

35 BALLARDS LANE,LONDON,N3 1XW

Number:11901737
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARNIC ESTATES LIMITED

1ST FLOOR CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:07593071
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