Advanced company searchLink opens in new window

FLYING BRANDS NUMBER TWO LIMITED

Company number 05536080

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)
30 Aug 2012 TM01 Termination of appointment of Robert Henry as a director
13 Jul 2012 AP01 Appointment of Christopher Knott as a director
14 Jun 2012 AD01 Registered office address changed from Saxon House 2Nd Floor 27 Duke Street Chelmsford Essex CM1 1HT on 14 June 2012
24 May 2012 CERTNM Company name changed garden centre online LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
17 Feb 2012 MISC Section 519
08 Feb 2012 MISC Section 519
22 Dec 2011 AP03 Appointment of Mr Christopher Knott as a secretary
22 Dec 2011 AP01 Appointment of Mr Stuart John Dootson as a director
22 Dec 2011 TM01 Termination of appointment of Anthony Gee as a director
22 Dec 2011 TM02 Termination of appointment of Anthony Gee as a secretary
08 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 August 2010
24 Nov 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
18 Oct 2010 CERTNM Company name changed global service centre LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
18 Oct 2010 CONNOT Change of name notice
07 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from the Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 19 August 2010
19 Aug 2010 TM02 Termination of appointment of Greys Secretarial Services Limited as a secretary
19 Aug 2010 TM01 Termination of appointment of Robert Williams as a director
19 Aug 2010 AP03 Appointment of Anthony Michael Gee as a secretary
19 Aug 2010 AP01 Appointment of Mr Anthony Michael Gee as a director
19 Aug 2010 AP01 Appointment of Robert James Henry as a director
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Mar 2010 CH01 Director's details changed for Robert George Henry Williams on 2 February 2010
18 Aug 2009 363a Return made up to 15/08/09; full list of members