Advanced company searchLink opens in new window

FLYBE LEASING LIMITED

Company number 00970937

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 94,331,000
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Jun 2015 TM02 Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015
17 Mar 2015 AD01 Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 17 March 2015
27 Jan 2015 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
27 Jan 2015 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
27 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 94,331,000
28 Aug 2014 AP01 Appointment of Philip Joachim De Klerk as a director on 19 August 2014
28 Aug 2014 TM01 Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014
28 Jul 2014 MR04 Satisfaction of charge 68 in full
18 Jul 2014 AP03 Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014
18 Jul 2014 TM02 Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014
15 May 2014 MR04 Satisfaction of charge 39 in full
15 May 2014 MR04 Satisfaction of charge 42 in full
15 May 2014 MR04 Satisfaction of charge 46 in full
15 May 2014 MR04 Satisfaction of charge 43 in full
15 May 2014 MR04 Satisfaction of charge 41 in full
15 May 2014 MR04 Satisfaction of charge 45 in full
15 May 2014 MR04 Satisfaction of charge 49 in full
15 May 2014 MR04 Satisfaction of charge 38 in full