Advanced company searchLink opens in new window

THE FLIGHT PARK LIMITED

Company number 07132573

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2022 AD01 Registered office address changed from Room 2, 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU to 54a Main Street Cockermouth CA13 9LU on 10 August 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
01 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
05 Jan 2018 CH01 Director's details changed for Mr Jockey Sanderson on 1 January 2018
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Jun 2017 TM01 Termination of appointment of Katherine Margaret Wilson as a director on 15 June 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
12 Mar 2016 CERTNM Company name changed flight park LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
08 Mar 2016 CERTNM Company name changed keswick outdoors LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
07 Mar 2016 AP01 Appointment of Miss Katherine Margaret Wilson as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Christopher White as a director on 7 March 2016
03 Feb 2016 TM01 Termination of appointment of Jockey Sanderson as a director on 1 December 2012
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
26 Aug 2015 AA Micro company accounts made up to 30 November 2014