This company is commonly known as R.m. Flowers Limited. The company was founded 36 years ago and was given the registration number 02253319. The firm's registered office is in NOTTINGHAM. You can find them at Unit 4 & 5, Clarke Road, Nottingham, Nottinghamshire. This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | R.M. FLOWERS LIMITED |
---|---|---|
Company Number | : | 02253319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1988 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 & 5, Clarke Road, Nottingham, Nottinghamshire, NG2 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD | Secretary | 01 March 2009 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD | Director | 01 April 1999 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD | Director | 02 January 2001 | Active |
2 Watendlath Close Edwalton Park, West Bridgford, Nottingham, NG2 6RD | Secretary | 22 September 1995 | Active |
The Firs, West End Road, Wyberton Boston, PE21 7NQ | Secretary | - | Active |
29 Manville Close, Aspey, Nottingham, NG8 3LP | Director | 14 December 2006 | Active |
2 Watendlath Close Edwalton Park, West Bridgford, Nottingham, NG2 6RD | Director | - | Active |
Spring Cottage, Spring Lane Wartnaby, Melton Mowbray, LE14 3HR | Director | 10 September 1993 | Active |
2 Watendlath Close Edwalton Park, West Bridgford, Nottingham, NG2 6RD | Director | - | Active |
Bradgate House, Main Road Sibsey, Boston, PE22 0TN | Director | - | Active |
The Firs, West End Road, Wyberton Boston, PE21 7NQ | Director | - | Active |
Mrs Cheryl Susan Varley | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Leicester, LE19 1SD |
Nature of control | : |
|
Mr Peter John Bucknall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Rivermead House, 7 Lewis Court, Leicester, LE19 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-10 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-05-11 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.