Advanced company searchLink opens in new window

FLYCKE UK LIMITED

Company number 06861150

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 147.9155
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
16 Mar 2014 AD01 Registered office address changed from Technium Springboard Llantarnarn Park Cwmbran Gwent NP44 3AW on 16 March 2014
02 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 147.916
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 146.436
06 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2010 AP01 Appointment of Mr David Ronald Gagie as a director
20 Jul 2010 AP01 Appointment of Mr Simon Ashley Warner as a director
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Jonathan Charles Warner on 27 March 2010
15 Apr 2010 CH01 Director's details changed for Faruq Ismail on 27 March 2010
06 Apr 2010 AD01 Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200,100
11 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 131.59
01 Dec 2009 AP01 Appointment of Faruq Ismail as a director
28 Nov 2009 SH02 Sub-division of shares on 1 November 2009