BLOSSOMS & BOWS LIMITED

Register to unlock more data on OkredoRegister

BLOSSOMS & BOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518437

Incorporation date

03/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs PE1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1990)
dot icon14/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon23/08/2015
Application to strike the company off the register
dot icon26/01/2015
Statement by Directors
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/01/2015
Statement of capital on 2015-01-12
dot icon11/01/2015
Solvency Statement dated 23/09/14
dot icon11/01/2015
Resolutions
dot icon21/09/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon24/03/2014
Statement by directors
dot icon24/03/2014
Statement of capital on 2014-03-25
dot icon24/03/2014
Solvency statement dated 17/03/14
dot icon24/03/2014
Resolutions
dot icon10/02/2014
Registered office address changed from Unit 3 Foster Business Park 79 Boleness Road Wisbech Cambridgeshire PE13 2XQ on 2014-02-11
dot icon13/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/08/2011
Director's details changed for Mr David John Dackombe on 2011-08-17
dot icon22/08/2011
Director's details changed for Ms Esther Joy Marshall on 2011-08-17
dot icon03/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon31/05/2011
Registered office address changed from Sandall Road Wisbech Cambridgeshire PE13 2RS on 2011-06-01
dot icon04/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr David Charles Burall on 2010-07-11
dot icon03/08/2010
Director's details changed for David John Dackombe on 2010-07-11
dot icon16/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-10-18
dot icon13/07/2009
Return made up to 11/07/09; full list of members
dot icon21/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/03/2009
Director appointed david john dackombe
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2008
Appointment terminated secretary esther marshall
dot icon10/08/2008
Director and secretary's change of particulars / esther marshall / 08/08/2008
dot icon10/08/2008
Return made up to 11/07/08; full list of members
dot icon06/07/2008
Accounts for a small company made up to 2008-02-29
dot icon13/08/2007
Return made up to 11/07/07; full list of members
dot icon18/06/2007
Accounts for a small company made up to 2007-02-28
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon10/07/2006
Return made up to 11/07/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2006-02-28
dot icon30/03/2006
Ad 24/02/06--------- £ si 3000@1=3000 £ ic 222500/225500
dot icon27/12/2005
Accounts for a small company made up to 2005-02-28
dot icon27/06/2005
Return made up to 27/06/05; full list of members
dot icon05/07/2004
Return made up to 27/06/04; full list of members
dot icon31/05/2004
Accounts for a small company made up to 2004-02-29
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon26/06/2003
Accounts for a small company made up to 2003-02-28
dot icon04/07/2002
Accounts for a small company made up to 2002-02-28
dot icon03/07/2002
Return made up to 27/06/02; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-02-28
dot icon07/07/2001
Return made up to 01/07/01; full list of members
dot icon25/07/2000
Return made up to 01/07/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-02-29
dot icon12/12/1999
Accounts for a small company made up to 1999-02-28
dot icon21/07/1999
Return made up to 01/07/99; full list of members
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Registered office changed on 16/03/99 from: oldfield lane wisbech cambs. PE13 2SZ
dot icon12/03/1999
Ad 24/02/99--------- £ si 131250@1=131250 £ ic 91250/222500
dot icon10/03/1999
Resolutions
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon19/07/1998
Return made up to 01/07/98; no change of members
dot icon09/11/1997
Director resigned
dot icon09/09/1997
Accounts for a small company made up to 1997-02-28
dot icon24/07/1997
Return made up to 01/07/97; full list of members
dot icon13/10/1996
Accounts for a small company made up to 1996-02-29
dot icon29/07/1996
Return made up to 01/07/96; no change of members
dot icon16/07/1996
New director appointed
dot icon31/07/1995
Accounts for a small company made up to 1995-02-28
dot icon25/07/1995
Return made up to 01/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-02-28
dot icon18/07/1994
Return made up to 01/07/94; full list of members
dot icon09/08/1993
Ad 30/07/93--------- £ si 54750@1=54750 £ ic 36500/91250
dot icon11/07/1993
Return made up to 01/07/93; no change of members
dot icon11/07/1993
Accounts for a small company made up to 1993-02-28
dot icon22/07/1992
Return made up to 01/07/92; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1992-02-28
dot icon10/02/1992
Particulars of mortgage/charge
dot icon12/12/1991
New director appointed
dot icon12/12/1991
New director appointed
dot icon27/11/1991
Ad 14/11/91--------- £ si 36498@1=36498 £ ic 2/36500
dot icon11/07/1991
Accounts for a dormant company made up to 1991-02-28
dot icon11/07/1991
Return made up to 01/07/91; full list of members
dot icon11/07/1991
Resolutions
dot icon17/09/1990
Accounting reference date notified as 28/02
dot icon05/07/1990
Secretary resigned
dot icon03/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranson, Suzanne Paula
Director
04/07/1996 - 24/02/1999
7
Liedtke, Ulrich, Dip1-Ing Dip1-Bwt
Director
14/11/1991 - 24/02/1999
2
Dackombe, David John
Director
15/12/2008 - Present
-
Marshall, Esther Joy
Director
14/11/1991 - Present
1
Hainey, Paula
Secretary
29/06/1999 - 12/01/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOSSOMS & BOWS LIMITED

BLOSSOMS & BOWS LIMITED is an(a) Dissolved company incorporated on 03/07/1990 with the registered office located at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs PE1 2SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOSSOMS & BOWS LIMITED?

toggle

BLOSSOMS & BOWS LIMITED is currently Dissolved. It was registered on 03/07/1990 and dissolved on 14/12/2015.

Where is BLOSSOMS & BOWS LIMITED located?

toggle

BLOSSOMS & BOWS LIMITED is registered at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs PE1 2SP.

What does BLOSSOMS & BOWS LIMITED do?

toggle

BLOSSOMS & BOWS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BLOSSOMS & BOWS LIMITED?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via voluntary strike-off.