THE FLOWER TEAM LIMITED

BAKKAVOR BAKKAVOR, Spalding, PE11 2BB, Lincolnshire
StatusDISSOLVED
Company No.04253315
CategoryPrivate Limited Company
Incorporated17 Jul 2001
Age22 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jul 2011
Years12 years, 11 months, 26 days

SUMMARY

THE FLOWER TEAM LIMITED is an dissolved private limited company with number 04253315. It was incorporated 22 years, 11 months, 21 days ago, on 17 July 2001 and it was dissolved 12 years, 11 months, 26 days ago, on 12 July 2011. The company address is BAKKAVOR BAKKAVOR, Spalding, PE11 2BB, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Jacob Satter

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Tina Elise Cross

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Henk Satter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor, 3 sheldon square paddington central london W2 6HY

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: midgate house midgate peterborough PE1 1TN

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2006

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 24 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twenty nominee no. 1 LIMITED\certificate issued on 13/04/03

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 24/08/01 from: 10 snow hill london EC1A 2AL

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 947 LIMITED\certificate issued on 22/08/01

Documents

View document PDF

Incorporation company

Date: 17 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIA DEVELOPMENTS LIMITED

14 LOIRSBANK ROAD,ABERDEEN,AB15 9NE

Number:SC470818
Status:ACTIVE
Category:Private Limited Company

FUTURIST MINDS LIMITED

26 TEEVAN ROAD,CROYDON,CR0 6RN

Number:11123144
Status:ACTIVE
Category:Private Limited Company

ICW POWERMODE LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:04843321
Status:ACTIVE
Category:Private Limited Company

SIAM MASSAGE LTD

203 HIGH ROAD,ROMFORD,RM6 6NY

Number:07791727
Status:ACTIVE
Category:Private Limited Company

SIMON'S AUTO BODY LIMITED

24 YORK STREET,AYR,KA8 8AZ

Number:SC448669
Status:ACTIVE
Category:Private Limited Company

TDK TRADING LTD

31 APOLLO CLOSE,LEICESTER,LE2 0UF

Number:11507680
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