Advanced company searchLink opens in new window

FLYING COLOURS ENTERTAINMENT LIMITED

Company number 05920585

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)
12 Sep 2014 CH01 Director's details changed for Mr Lindsay Simon Hart on 12 September 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Dec 2013 AD01 Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 23 December 2013
29 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
12 Sep 2011 TM02 Termination of appointment of Catherine Davidson as a secretary
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Feb 2011 AA Total exemption small company accounts made up to 31 August 2009
02 Feb 2011 AA Total exemption small company accounts made up to 31 August 2008
02 Feb 2011 AA Total exemption small company accounts made up to 31 August 2007
25 Nov 2010 AD01 Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 25 November 2010
10 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Lindsay Simon Hart on 31 August 2010
25 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
12 Feb 2009 363a Return made up to 31/08/08; full list of members
14 Apr 2008 288b Appointment terminated director and secretary tracey hart
14 Apr 2008 288a Secretary appointed catherine mary elizabeth davidson
14 Apr 2008 287 Registered office changed on 14/04/2008 from 1 abberley park stockton road abberley worcestershire WR6 6AW
02 Nov 2007 363a Return made up to 31/08/07; full list of members