SIMPLY FLOWERS (DALE) LIMITED

Higher Chapel Hill Farm Higher Chapel Hill Farm, Rossendale, BB4 8TB, England
StatusDISSOLVED
Company No.09207263
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 28 days

SUMMARY

SIMPLY FLOWERS (DALE) LIMITED is an dissolved private limited company with number 09207263. It was incorporated 9 years, 8 months, 24 days ago, on 08 September 2014 and it was dissolved 5 months, 28 days ago, on 05 December 2023. The company address is Higher Chapel Hill Farm Higher Chapel Hill Farm, Rossendale, BB4 8TB, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-24

New address: Higher Chapel Hill Farm Hurst Lane Rossendale BB4 8TB

Old address: Rochdale Exchange Shopping Centre Market Place Rochdale Lancashire OL16 1EB England

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

New address: Rochdale Exchange Shopping Centre Market Place Rochdale Lancashire OL16 1EB

Change date: 2019-12-24

Old address: Rochdale Exchange Shpping Centre Market Place Rochdale Lancashire OL16 1EB

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Harrison

Notification date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charmain Harrison

Cessation date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmain Harrison

Termination date: 2019-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-23

Officer name: Charmain Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mr Stephen Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Old address: Unit H4/5/6 Rochdale Exchange Market Rochdale Lancashire OL16 1EB England

Change date: 2015-04-10

New address: Rochdale Exchange Shpping Centre Market Place Rochdale Lancashire OL16 1EB

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORD DEVELOPMENTS LTD

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:10678969
Status:ACTIVE
Category:Private Limited Company

J & S BAND LIMITED

53 KENT ROAD,PORTSMOUTH,PO5 3HU

Number:07241508
Status:ACTIVE
Category:Private Limited Company

PETRACHOR LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11940498
Status:ACTIVE
Category:Private Limited Company

PIZZA LINE (NORTH WEST) LIMITED

5 FIFTH AVENUE,BOLTON,BL1 4LX

Number:08209276
Status:ACTIVE
Category:Private Limited Company

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:05001794
Status:ACTIVE
Category:Private Limited Company

RAW BEETS LTD

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:08087795
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