- Company Overview for FLYER BY MAIL LIMITED (05209116)
- Filing history for FLYER BY MAIL LIMITED (05209116)
- People for FLYER BY MAIL LIMITED (05209116)
- Charges for FLYER BY MAIL LIMITED (05209116)
- Insolvency for FLYER BY MAIL LIMITED (05209116)
- More for FLYER BY MAIL LIMITED (05209116)
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) |
---|---|---|---|
09 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2016 | |
13 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2015 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2014 | |
18 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor 30 Queen Square Bristol BS1 4ND on 10 June 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from 6-7 Market Place Devizes Wiltshire SN10 1HT on 4 June 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Sep 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
19 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
27 Jun 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
27 Jun 2011 | TM01 | Termination of appointment of Carole Bronson as a director | |
20 Jun 2011 | AD01 | Registered office address changed from the Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 20 June 2011 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
21 Jun 2010 | AP01 | Appointment of Michael James Bronson as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Bruce Bronson as a director | |
10 Oct 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
03 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |