Advanced company searchLink opens in new window

FLYCO LIMITED

Company number 04282862

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)
27 May 2016 TM01 Termination of appointment of George Alfred William Ivey as a director on 1 May 2016
11 May 2016 AD01 Registered office address changed from 94 Gregories Road Beaconsfield Buckinghamshire HP9 1HL to C/O Martin Mcclelland White House Little Missenden Amersham Buckinghamshire HP7 0QX on 11 May 2016
22 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 37,500
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 37,500
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AP01 Appointment of Mr Ashley Rolfe as a director
23 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 37,500
23 Sep 2013 AP03 Appointment of Mr Martin Stephen Mcclelland as a secretary
23 Sep 2013 TM01 Termination of appointment of John Mckenna as a director
23 Sep 2013 TM01 Termination of appointment of John Mckenna as a director
23 Sep 2013 AD01 Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB on 23 September 2013
03 Dec 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
24 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
03 Oct 2011 AP01 Appointment of Mr Martin Stephen Mclelland as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of Kevin Allen as a director
16 Dec 2010 CH01 Director's details changed for John Mckenna on 6 September 2010
16 Dec 2010 TM02 Termination of appointment of Kevin Allen as a secretary
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 6 September 2009 with full list of shareholders
26 Jan 2010 AP01 Appointment of Mr Nicholas Michael Snaith as a director