CMT FLOWERS LIMITED

Register to unlock more data on OkredoRegister

CMT FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05365613

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon14/04/2025
Final Gazette dissolved following liquidation
dot icon14/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2024-01-01
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2023-01-01
dot icon01/04/2022
Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-04-01
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-01
dot icon02/02/2021
Liquidators' statement of receipts and payments to 2021-01-01
dot icon13/01/2020
Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2020-01-13
dot icon10/01/2020
Appointment of a voluntary liquidator
dot icon10/01/2020
Resolutions
dot icon10/01/2020
Statement of affairs
dot icon25/11/2019
Termination of appointment of Jacqueline Anne Carr as a secretary on 2019-11-25
dot icon25/11/2019
Cessation of Jacqueline Anne Carr as a person with significant control on 2019-11-25
dot icon25/11/2019
Termination of appointment of Jacqueline Anne Carr as a director on 2019-11-25
dot icon18/11/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Confirmation statement made on 2018-09-22 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon20/09/2018
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 4 Clews Road Redditch Worcestershire B98 7st on 2018-09-20
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon22/09/2017
Director's details changed for Paul Howard Carr on 2017-09-22
dot icon22/09/2017
Director's details changed for Jacqueline Anne Carr on 2017-09-22
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jacqueline Anne Carr on 2010-02-15
dot icon23/02/2010
Director's details changed for Paul Howard Carr on 2010-02-15
dot icon23/02/2010
Secretary's details changed for Jacqueline Anne Carr on 2010-02-15
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 15/02/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Ad 16/02/08\gbp si 149@1=149\gbp ic 1/150\
dot icon07/11/2008
Registered office changed on 07/11/2008 from marlborough house, warwick road solihull west midlands B91 3DA
dot icon08/07/2008
Return made up to 15/02/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 15/02/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
New director appointed
dot icon20/11/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon05/05/2006
Return made up to 15/02/06; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
New director appointed
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon15/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
22/09/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
14/02/2005 - 14/02/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/02/2005 - 14/02/2005
68517
Mr Paul Howard Carr
Director
14/02/2005 - Present
-
Mrs Jacqueline Anne Carr
Director
08/11/2006 - 24/11/2019
-
Carr, Jacqueline Anne
Secretary
14/02/2005 - 24/11/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CMT FLOWERS LIMITED

CMT FLOWERS LIMITED is an(a) Dissolved company incorporated on 15/02/2005 with the registered office located at The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands B3 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMT FLOWERS LIMITED?

toggle

CMT FLOWERS LIMITED is currently Dissolved. It was registered on 15/02/2005 and dissolved on 14/04/2025.

Where is CMT FLOWERS LIMITED located?

toggle

CMT FLOWERS LIMITED is registered at The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does CMT FLOWERS LIMITED do?

toggle

CMT FLOWERS LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

What is the latest filing for CMT FLOWERS LIMITED?

toggle

The latest filing was on 14/04/2025: Final Gazette dissolved following liquidation.