SAMANTHA POWELL FLOWERS LTD
Status | DISSOLVED |
Company No. | 10696307 |
Category | Private Limited Company |
Incorporated | 29 Mar 2017 |
Age | 7 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2023 |
Years | 5 months, 7 days |
SUMMARY
SAMANTHA POWELL FLOWERS LTD is an dissolved private limited company with number 10696307. It was incorporated 7 years, 2 months, 1 day ago, on 29 March 2017 and it was dissolved 5 months, 7 days ago, on 23 December 2023. The company address is Mackenzie Goldberg Johnson Limited Scope House Mackenzie Goldberg Johnson Limited Scope House, Crewe, CW1 6DD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2023
Action Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
Old address: 91 Hospital Street Nantwich CW5 5RU England
New address: Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD
Change date: 2022-01-21
Documents
Liquidation voluntary statement of affairs
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mrs Karen Claire Smith
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Nicholas Pegge
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Pegge
Appointment date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: Cedar House 41 Thorpe Road Norwich NR1 1ES England
New address: 91 Hospital Street Nantwich CW5 5RU
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-01
Psc name: Karen Claire Smith
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Claire Smith
Appointment date: 2018-02-01
Documents
Appoint person secretary company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-01
Officer name: Mrs Karen Claire Smith
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Jane Powell
Cessation date: 2018-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Samantha Jane Powell
Documents
Termination secretary company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Jane Powell
Termination date: 2018-02-01
Documents
Some Companies
C P BEWLEY & ASSOCIATES LIMITED
ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY
Number: | 02798994 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TITHE BARN CRESCENT,BOLTON,BL1 8SY
Number: | 11795427 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10568644 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HEROES WALK,BERKSHIRE,RG2 8TY
Number: | 04331551 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ALBION WAY,EDENBRIDGE,TN8 6JQ
Number: | 08406054 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FARM ARDINGLY ROAD,HAYWARDS HEATH,RH16 2QY
Number: | 11787959 |
Status: | ACTIVE |
Category: | Private Limited Company |