Advanced company searchLink opens in new window

FLYBE.COM LIMITED

Company number 04252085

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2020 DS01 Application to strike the company off the register
16 Mar 2020 TM01 Termination of appointment of Graeme Buchanan as a director on 9 March 2020
20 Jan 2020 MR01 Registration of charge 042520850003, created on 15 January 2020
11 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 4 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
08 Jul 2019 AP01 Appointment of Mr Mark Michael Charles Anderson as a director on 8 July 2019
08 Jul 2019 AP01 Appointment of Mr Graeme Buchanan as a director on 8 July 2019
08 Jul 2019 TM01 Termination of appointment of Ian Richard Milne as a director on 8 July 2019
25 Jun 2019 PSC07 Cessation of Flybe Group Plc as a person with significant control on 21 February 2019
25 Jun 2019 PSC02 Notification of Connect Airways Limited as a person with significant control on 21 February 2019
12 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Feb 2019 MR01 Registration of charge 042520850001, created on 21 February 2019
28 Feb 2019 MR01 Registration of charge 042520850002, created on 21 February 2019
14 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
14 Nov 2017 AP01 Appointment of Mr Ian Richard Milne as a director on 2 November 2017
02 Oct 2017 TM01 Termination of appointment of Philip Joachim De Klerk as a director on 30 September 2017
04 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
13 Jul 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Oct 2016 AP03 Appointment of Catherine Ledger as a secretary on 4 January 2016
26 Oct 2016 TM01 Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016