Advanced company searchLink opens in new window

FLYING SAUCER CREATIVE LTD

Company number 07184156

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 May 2021 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2021 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021
08 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
18 May 2017 LIQ02 Statement of affairs
02 May 2017 AD01 Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2 May 2017
27 Apr 2017 600 Appointment of a voluntary liquidator
27 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 CH01 Director's details changed for Mr Jason Vickers on 25 March 2013
26 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Caroline Butler as a director
08 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders