FLOWER POWER (MOUNTAIN ASH) LTD

92 The Ridings, Aberdare, CF44 8AZ, Mid Glamorgan
StatusDISSOLVED
Company No.07821543
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 7 months, 7 days
JurisdictionWales
Dissolution30 Aug 2022
Years1 year, 9 months, 2 days

SUMMARY

FLOWER POWER (MOUNTAIN ASH) LTD is an dissolved private limited company with number 07821543. It was incorporated 12 years, 7 months, 7 days ago, on 25 October 2011 and it was dissolved 1 year, 9 months, 2 days ago, on 30 August 2022. The company address is 92 The Ridings, Aberdare, CF44 8AZ, Mid Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr John Charles Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-01

Psc name: Lisa Martine Davies

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Marie Hills

Notification date: 2016-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: John Charles Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 1,500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change sail address company

Date: 05 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Charles Taylor

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS CONSTRUCTION PROFESSIONAL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11591743
Status:ACTIVE
Category:Private Limited Company

BEDFORD SHEDS LIMITED

6-7 EDISON ROAD,BEDFORD,MK41 0HU

Number:11134659
Status:ACTIVE
Category:Private Limited Company

BRIDGE FLOORING ON-LINE LIMITED

424 LARKSHALL ROAD,LONDON,E4 9JF

Number:10693961
Status:ACTIVE
Category:Private Limited Company

G.H. LUCAS & CO LIMITED

THE OLD POLICE STATION,BRIDGNORTH,WV16 4QP

Number:03161098
Status:ACTIVE
Category:Private Limited Company

L&J SPORTS DEVELOPMENT CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06798562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NZ ECO ELECTRIC LTD

62 LYDGATE LANE,BISHOP AUCKLAND,DL13 3EZ

Number:07263856
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