C & C FLORAL DESIGN LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

21/09/2321 September 2023 Voluntary strike-off action has been suspended

View Document

21/09/2321 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Change of details for Miss Catherine Victoria Panther as a person with significant control on 2022-01-18

View Document

21/01/2221 January 2022 Cessation of Catherine Louise Turney as a person with significant control on 2022-01-18

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Termination of appointment of Catherine Louise Turney as a director on 2022-01-21

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA PANTHER / 01/12/2017

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE VICTORIA PANTHER / 01/12/2018

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 17 HIGH GROVE RYTON NE40 3JN

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE TURNEY / 06/02/2015

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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