C & C FLORAL DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | Registered office address changed from 5 st. Laurence Court Longframlington Morpeth Northumberland NE65 8BP England to Green Yard House Longframlington Morpeth Northumberland NE65 8AA on 2023-09-26 |
| 21/09/2321 September 2023 | Voluntary strike-off action has been suspended |
| 21/09/2321 September 2023 | Voluntary strike-off action has been suspended |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 04/09/234 September 2023 | Application to strike the company off the register |
| 22/05/2322 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/01/2328 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 05/10/225 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Change of details for Miss Catherine Victoria Panther as a person with significant control on 2022-01-18 |
| 21/01/2221 January 2022 | Cessation of Catherine Louise Turney as a person with significant control on 2022-01-18 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
| 21/01/2221 January 2022 | Termination of appointment of Catherine Louise Turney as a director on 2022-01-21 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 26/11/2126 November 2021 | Registered office address changed from Shilburn Lodge Shilburn Road Allendale Hexham Northumberland NE47 9LQ to 5 st. Laurence Court Longframlington Morpeth Northumberland NE65 8BP on 2021-11-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA PANTHER / 01/12/2017 |
| 14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA PANTHER / 01/12/2018 |
| 26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 17 HIGH GROVE RYTON NE40 3JN |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE TURNEY / 06/02/2015 |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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