Advanced company searchLink opens in new window

FLIGHTS HALLMARK LIMITED

Company number 06164689

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)
25 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
11 Nov 2015 AD01 Registered office address changed from Beacon House Long Acre Birmingham West Midlands B7 5JJ to Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way Tividale Oldbury West Midlands B69 3HW on 11 November 2015
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
25 Nov 2014 CERTNM Company name changed connect buses LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
29 Sep 2014 TM01 Termination of appointment of Frank Geoffrey Flight as a director on 29 September 2014
22 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Frank Geoffrey Flight on 12 February 2013
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
27 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
21 Jul 2010 TM01 Termination of appointment of John Gunn as a director
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Frank Geoffrey Flight on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Kim Taylor on 1 February 2010
01 Feb 2010 CH01 Director's details changed for John Humphrey Gunn on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Simon Lee Dunn on 1 February 2010
01 Feb 2010 CH03 Secretary's details changed for Kim Taylor on 1 February 2010