- Company Overview for FLY AWAY LIMITED (06695174)
- Filing history for FLY AWAY LIMITED (06695174)
- People for FLY AWAY LIMITED (06695174)
- More for FLY AWAY LIMITED (06695174)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2016 | DS01 | Application to strike the company off the register | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Jan 2012 | AD01 | Registered office address changed from Mill House High Street Kinver Stourbridge West Midlands DY7 6ER England on 13 January 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
29 Nov 2011 | TM01 | Termination of appointment of Tracey Morley Jewkes as a director | |
25 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
14 Sep 2011 | AP01 | Appointment of Mr Simon Christopher Lloyd as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Patricia Lloyd as a director | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 28 February 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Unit 7, Thistle Grove Farm Quantry Lane Belbroughton Nr Stourbridge West Midlands DY9 9UU United Kingdom on 16 June 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mrs Patricia Lloyd on 12 October 2009 | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |