PARSLEY & SAGE FLOWERS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 14/01/1414 January 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 01/10/131 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/03/1312 March 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
| 29/01/1329 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 15/01/1315 January 2013 | APPLICATION FOR STRIKING-OFF |
| 09/01/129 January 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | DIRECTOR APPOINTED CANDY SCANLAN |
| 08/02/118 February 2011 | APPOINTMENT TERMINATED, SECRETARY KAREN SCANLAN |
| 08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KAREN SCANLAN |
| 08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SCANLAN |
| 08/02/118 February 2011 | SECRETARY APPOINTED CANDY SCANLAN |
| 02/02/112 February 2011 | 02/12/10 NO CHANGES |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/01/103 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
| 02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/12/0823 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/01/0722 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
| 22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/12/0512 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
| 28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/11/0430 November 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
| 03/08/043 August 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 26/01/0426 January 2004 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 SLATERS CHARTERED ACCOUNTANTS LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE UNDER LYME ST5 7JB |
| 26/01/0426 January 2004 | NEW DIRECTOR APPOINTED |
| 26/01/0426 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 09/12/039 December 2003 | SECRETARY RESIGNED |
| 09/12/039 December 2003 | DIRECTOR RESIGNED |
| 02/12/032 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company