- Company Overview for FLYING PICTURES GROUP LIMITED (06015391)
- Filing history for FLYING PICTURES GROUP LIMITED (06015391)
- People for FLYING PICTURES GROUP LIMITED (06015391)
- Charges for FLYING PICTURES GROUP LIMITED (06015391)
- Insolvency for FLYING PICTURES GROUP LIMITED (06015391)
- More for FLYING PICTURES GROUP LIMITED (06015391)
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) |
---|---|---|---|
03 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2021 | |
13 Jan 2021 | LIQ01 | Declaration of solvency | |
13 Jan 2021 | AD01 | Registered office address changed from 40 Panorama Road Poole BH13 7RE England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 13 January 2021 | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
19 Nov 2020 | CH01 | Director's details changed for Mr Marc Harold Wolff on 19 November 2020 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
18 May 2020 | AD01 | Registered office address changed from Flying Pictures Stonefield Park Chilbolton SO20 6BL to 40 Panorama Road Poole BH13 7RE on 18 May 2020 | |
24 Feb 2020 | MR04 | Satisfaction of charge 060153910002 in full | |
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
09 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2019
|
|
09 Dec 2019 | SH03 | Purchase of own shares. | |
25 Nov 2019 | TM01 | Termination of appointment of Angus Harley Benson-Blair as a director on 22 November 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Giles Johnson as a director on 4 September 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2018
|
|
09 Jan 2019 | SH03 | Purchase of own shares. | |
04 Jan 2019 | TM01 | Termination of appointment of Adam Thomas Sculthorp as a director on 6 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Jun 2018 | AP01 | Appointment of Mr Giles Johnson as a director on 1 June 2018 |