Advanced company searchLink opens in new window

FLIGHTCASE WAREHOUSE LTD

Company number 02997060

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)
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
28 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
11 Dec 2014 AD01 Registered office address changed from Gerard Gerard Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UW to 1 Gerard Tamworth Staffordshire B79 7UW on 11 December 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200
02 Sep 2013 AD01 Registered office address changed from 4 Minet Gardens London NW10 8AS on 2 September 2013
13 Aug 2013 AD01 Registered office address changed from , Gerrard Gerrard, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UW, England on 13 August 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AD01 Registered office address changed from , 91 Spencer Road, Harrow Wealdstone, HA3 7AN on 29 July 2013
23 Jul 2013 AD01 Registered office address changed from , Gerard Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UW on 23 July 2013
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Sam Austin on 18 December 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
10 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
17 May 2010 AD01 Registered office address changed from , Unit 2 Meltex House, Mariner, Tamworth, Stafffs, B79 7XE on 17 May 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Sam Austin on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Kerri Lisa Austin on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Steve Austin on 1 December 2009
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200
23 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008