Advanced company searchLink opens in new window

FLYING PICTURES GROUP LIMITED

Company number 06015391

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
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
  • GBP 8,000
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
  • GBP 8,300
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