Advanced company searchLink opens in new window

CHILTERN FLYERS LIMITED

Company number 02515456

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
20 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 25,005
16 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
05 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Mr Martin Henry Peter Kimm on 23 June 2010
19 Jul 2010 CH01 Director's details changed for Andrew Jenkins on 23 June 2010
19 Jul 2010 CH01 Director's details changed for David Francis Peter Demmery on 23 June 2010
19 Jul 2010 AD01 Registered office address changed from Foxwood Stocks Road Aldbury Tring Hertfordshire HP23 5RU England on 19 July 2010
19 Jul 2010 AD01 Registered office address changed from The Bungalow 1a, Lenborough Road Buckingham Buckinghamshire MK18 1DH on 19 July 2010
11 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
08 Dec 2009 TM01 Termination of appointment of Stephen Janes as a director
16 Jul 2009 363a Return made up to 23/06/09; full list of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from foxwood stocks road aldbury tring hertfordshire HP23 5RU united kingdom
16 Jul 2009 353 Location of register of members
16 Jul 2009 190 Location of debenture register
25 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
10 Oct 2008 288a Director appointed mr stephen john janes
26 Sep 2008 287 Registered office changed on 26/09/2008 from foxwood, stock rd aldbury tring hertfordshire HP23 5RU
26 Sep 2008 288b Appointment Terminated Director william hedges
17 Jul 2008 363a Return made up to 23/06/08; full list of members