Advanced company searchLink opens in new window

FLYFAR LIMITED

Company number 02610164

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)
22 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 252
22 May 2014 AD04 Register(s) moved to registered office address
27 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Philip Anthony Thomas on 30 May 2010
19 May 2011 CH01 Director's details changed for Peter George Beswick on 15 December 2010
28 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
17 May 2010 AD03 Register(s) moved to registered inspection location
14 May 2010 AD02 Register inspection address has been changed
14 May 2010 CH01 Director's details changed for Peter George Beswick on 13 May 2010
14 May 2010 CH01 Director's details changed for Mr Michael John Yates on 13 May 2010
14 May 2010 CH01 Director's details changed for Philip Anthony Thomas on 13 May 2010
14 May 2010 CH01 Director's details changed for Dr Ian Bruce Marsh on 13 May 2010
14 May 2010 CH01 Director's details changed for John Barry Maguire on 13 May 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 13/05/09; full list of members
17 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2008 288b Appointment terminated director stephen proctor
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
14 May 2008 363a Return made up to 13/05/08; full list of members