Advanced company searchLink opens in new window

ULAS FLYING CLUB LIMITED

Company number 04374851

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
20 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2015 AP04 Appointment of Secondspring Ltd as a secretary on 2 July 2014
14 Mar 2015 TM01 Termination of appointment of Saint Gabrielle Llp as a director on 1 July 2014
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
05 Mar 2015 CH02 Director's details changed for Saint Gabrielle Llp on 1 June 2014
05 Mar 2015 TM01 Termination of appointment of Alan Glanville Tipper as a director on 24 August 2014
05 Mar 2015 TM02 Termination of appointment of Alan Glanville Tipper as a secretary on 24 August 2014
05 Mar 2015 AD01 Registered office address changed from The Old Church Christmas Common Watlington Oxfordshire OX49 5HL to 93 Ivy Drive Lightwater Surrey GU18 5YT on 5 March 2015
12 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,000
10 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
04 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
18 Feb 2010 CH02 Director's details changed for Saint Gabrielle Llp on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Peter John Royce on 18 February 2010
03 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
21 Nov 2009 AP01 Appointment of Sir Colin George Terry as a director