Advanced company searchLink opens in new window

CLASSIC FLIGHT CLUB LIMITED

Company number 06746515

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AD01 Registered office address changed from Dakota House Coventry Airport Coventry West Midlands CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jan 2013 AA Accounts for a small company made up to 31 December 2011
14 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
16 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
15 Aug 2011 AA Accounts for a small company made up to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
17 Aug 2010 AA Accounts for a small company made up to 31 December 2009
20 Jan 2010 TM01 Termination of appointment of Alistair Rivers as a director
17 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
06 Jan 2009 288b Appointment terminated secretary stephen guynan
16 Dec 2008 288a Director appointed susanna hawkins
16 Dec 2008 288b Appointment terminated director stephen guynan
14 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
13 Nov 2008 288a Secretary appointed stephen guynan
13 Nov 2008 288a Director appointed alistair john rivers