Advanced company searchLink opens in new window

FLIGHT REFUELLING LIMITED

Company number 00322432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2019 AP03 Appointment of Gerhard Du Plessis as a secretary on 1 May 2019
02 May 2019 AP01 Appointment of Gerhard Du Plessis as a director on 1 May 2019
02 May 2019 TM02 Termination of appointment of Lyn Carol Colloff as a secretary on 1 May 2019
02 May 2019 TM01 Termination of appointment of Lyn Carol Colloff as a director on 1 May 2019
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 AP01 Appointment of Mr Kenneth John Morrison as a director on 1 December 2017
11 Dec 2017 TM01 Termination of appointment of Stephen John Skinner as a director on 1 December 2017
01 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
05 Jun 2015 CH01 Director's details changed for Mrs Lyn Carol Colloff on 1 June 2015
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
03 May 2013 AP01 Appointment of Mr Stephen Skinner as a director
03 May 2013 TM01 Termination of appointment of Paul Long as a director
09 Nov 2012 CH01 Director's details changed for Mr Paul David Long on 9 November 2012
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association