Advanced company searchLink opens in new window

FLIGHT TIMBER PRODUCTS LIMITED

Company number 02771581

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 19 October 2024
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
24 Aug 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 24 August 2023
08 Nov 2022 LIQ02 Statement of affairs
01 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2022 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 31 October 2022
31 Oct 2022 600 Appointment of a voluntary liquidator
31 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
09 Sep 2022 TM01 Termination of appointment of Andrea Denise Mcewen as a director on 24 August 2022
09 Sep 2022 TM01 Termination of appointment of Samuel David Karr as a director on 24 August 2022
09 Sep 2022 TM01 Termination of appointment of Catherine Louise Karr as a director on 24 August 2022
13 Jun 2022 AA Unaudited abridged accounts made up to 31 May 2021
02 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
15 Sep 2021 AP01 Appointment of Mr Ashley Green as a director on 1 March 2021
15 Sep 2021 TM01 Termination of appointment of Terence Paul Green as a director on 1 March 2021
07 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
12 Oct 2020 MR01 Registration of charge 027715810011, created on 7 October 2020
11 Mar 2020 MR04 Satisfaction of charge 027715810010 in full
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
10 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with updates
01 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
14 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
01 Feb 2018 AP01 Appointment of Mr Samuel David Karr as a director on 1 February 2018