Advanced company searchLink opens in new window

FLYPAST LIMITED

Company number 07124710

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)
23 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 9 November 2012
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 14 August 2012
23 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2011 4.20 Statement of affairs with form 4.19
26 Aug 2011 600 Appointment of a voluntary liquidator
26 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-15
25 Jul 2011 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 25 July 2011
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
06 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Dec 2010 AA01 Previous accounting period shortened from 31 January 2011 to 30 April 2010
06 Dec 2010 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 6 December 2010
10 Jun 2010 TM01 Termination of appointment of Clifford Wing as a director
27 May 2010 AP01 Appointment of Elizabeth Gabrielle Helen Hampshire as a director
06 May 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
06 May 2010 AP01 Appointment of Mr Mark Hampshire as a director
25 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
25 Mar 2010 CONNOT Change of name notice
15 Jan 2010 AP01 Appointment of Mr Clifford Donald Wing as a director
15 Jan 2010 TM01 Termination of appointment of Joseph Sutton as a director
15 Jan 2010 AD01 Registered office address changed from C/O Accountax Plus Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE United Kingdom on 15 January 2010
13 Jan 2010 NEWINC Incorporation