AA City Florists Ltd
Private Limited Company
AA City Florists Ltd
32 Rebecca Street
Bradford
BD1 2RY
Company Name | AA City Florists Ltd |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 08266084 |
---|
Incorporation Date | 24 October 2012 |
---|
Dissolution Date | 21 August 2018 (active for 5 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Flowers, Plants, Seeds, Fertilizers, Pet Animals and Pet Food In Specialised Stores |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 October |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 32 Rebecca Street Bradford BD1 2RY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bradford West |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 October |
---|
Category | Dormant |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47760) | Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores |
---|
9 February 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
17 January 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 November 2016 | Registered office address changed from 36 Sunbridge Road Bradford West Yorkshire BD1 2AA to 32 Rebecca Street Bradford BD1 2RY on 18 November 2016 | 1 page |
---|
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 | 2 pages |
---|
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—