TOWN & COUNTRY FLORISTS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 PREVEXT FROM 30/04/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HANTS GU14 9RU

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 4 CHERTSEY ROAD WINDLESHAM SURREY GU20 6ET

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MOTH / 12/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MOTH / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/04/08 PARTIAL EXEMPTION

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/09/0721 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 156A FLEET ROAD FLEET HAMPSHIRE GU13 8BE

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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