Advanced company searchLink opens in new window

FLY THOMSON LIMITED

Company number 04484398

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 49,363,360
01 Oct 2012 CC04 Statement of company's objects
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5) 25/09/2012
04 Jul 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Colin Grant Mckinlay on 1 January 2012
08 Feb 2012 MISC Aud section 519
21 Dec 2011 MISC Sec 519 ca 2006
01 Nov 2011 MISC Section 519
10 Oct 2011 AUD Auditor's resignation
29 Jun 2011 AA Full accounts made up to 30 September 2010
27 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
10 Feb 2011 TM01 Termination of appointment of Mark Russell as a director
10 Feb 2011 TM01 Termination of appointment of David Taylor as a director
10 Feb 2011 AP01 Appointment of Mr Andrew Lloyd John as a director
10 Feb 2011 AP01 Appointment of Colin Grant Mckinlay as a director
21 Jul 2010 AA Full accounts made up to 30 September 2009
30 Jun 2010 CH03 Secretary's details changed for Mrs Joyce Walter on 24 June 2010
24 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
17 Nov 2009 AUD Auditor's resignation
03 Nov 2009 AUD Auditor's resignation
27 Sep 2009 AA Full accounts made up to 30 September 2008