This company is commonly known as Fishlocks Flowers Liverpool 1 Limited. The company was founded 9 years ago and was given the registration number 09301137. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FISHLOCKS FLOWERS LIVERPOOL 1 LIMITED |
---|---|---|
Company Number | : | 09301137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 30 March 2018 | Active |
61, Rodney Street, Liverpool, England, L1 9ER | Director | 29 April 2016 | Active |
61, Rodney Street, Liverpool, England, L1 9ER | Director | 07 November 2014 | Active |
Miss Emily Sarah Moore | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Address | : | Units 1 To 3, Hilltop Business Park, Salisbury, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Officers | Appoint person director company with name date. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Change person director company with change date. | Download |
2014-11-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.