- Company Overview for FLIGHT TIMBER PRODUCTS LIMITED (02771581)
- Filing history for FLIGHT TIMBER PRODUCTS LIMITED (02771581)
- People for FLIGHT TIMBER PRODUCTS LIMITED (02771581)
- Charges for FLIGHT TIMBER PRODUCTS LIMITED (02771581)
- Insolvency for FLIGHT TIMBER PRODUCTS LIMITED (02771581)
- More for FLIGHT TIMBER PRODUCTS LIMITED (02771581)
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
|
|
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 |