BILL FLOWERS LTD
Status | DISSOLVED |
Company No. | 07727576 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 15 days |
SUMMARY
BILL FLOWERS LTD is an dissolved private limited company with number 07727576. It was incorporated 12 years, 9 months, 20 days ago, on 03 August 2011 and it was dissolved 2 years, 11 months, 15 days ago, on 08 June 2021. The company address is Jacobs Barn Jacobs Barn, Saffron Walden, CB11 4RY, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolution application strike off company
Date: 13 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 19 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-19
Psc name: Miss Judith Helen Bowers
Documents
Gazette filings brought up to date
Date: 24 Nov 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: Jacobs Barn Langley Upper Green Saffron Walden CB11 4RY
Change date: 2020-11-23
Old address: 65 Wicken Road Newport Saffron Walden Essex CB11 3QH England
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type dormant
Date: 23 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
New address: 65 Wicken Road Newport Saffron Walden Essex CB11 3QH
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 29 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Miss Judith Bowers
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2014-10-17
New address: 20-22 Wenlock Road London N1 7GU
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 17 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Miss Judith Bowers
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Some Companies
SHIP,NEWCASTLE UPON TYNE,NE1 2PW
Number: | 11345101 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | OC399036 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PURPLE CHINA INDUSTRIAL (HK) LIMITED
8/F CHEUNG WEI IND. BLDG.,CHAIWAN,
Number: | FC020938 |
Status: | ACTIVE |
Category: | Other company type |
18 BRAINTON AVENUE,FELTHAM,TW14 0AY
Number: | 08886219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11423025 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ILE ROUSSE,NEW QUAY,SA45 9PJ
Number: | 10541621 |
Status: | ACTIVE |
Category: | Private Limited Company |