Advanced company searchLink opens in new window

FLYING COD LIMITED

Company number 05355011

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
15 Dec 2011 AD01 Registered office address changed from C/O C/O Lightning Strike Consultancy Ltf Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED United Kingdom on 15 December 2011
15 Nov 2011 TM01 Termination of appointment of Nicholas Carter as a director on 14 November 2011
15 Nov 2011 TM02 Termination of appointment of Nicholas Carter as a secretary on 14 November 2011
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 200
02 Nov 2011 AP01 Appointment of Mr Nicholas Carter as a director on 29 July 2011
02 Nov 2011 AP03 Appointment of Mr Nicholas Carter as a secretary on 29 July 2011
01 Nov 2011 AD02 Register inspection address has been changed from C/O Gcmarcoms (Dept Fc) Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England
01 Nov 2011 AD01 Registered office address changed from C/O Gcmarcoms (Dept Fc) Hartham Park Harham Park Corsham Wiltshire SN13 0RP England on 1 November 2011
01 Nov 2011 TM02 Termination of appointment of Graeme Carter as a secretary on 29 July 2011
02 Jul 2011 AP03 Appointment of Mr Graeme Carter as a secretary
02 Jul 2011 SH01 Statement of capital following an allotment of shares on 2 July 2011
  • GBP 200
30 Jun 2011 TM02 Termination of appointment of Graeme Carter as a secretary
06 Apr 2011 AD01 Registered office address changed from C/O Gcmarcoms Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England on 6 April 2011
06 Apr 2011 AD02 Register inspection address has been changed from C/O Gcmarcoms (Dept Fc) Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England
06 Apr 2011 AD02 Register inspection address has been changed from C/O Gcmarcoms (Dept Fc) Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England
06 Apr 2011 AD02 Register inspection address has been changed from C/O Gcmarcoms Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England
09 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England on 9 February 2011
09 Feb 2011 AD02 Register inspection address has been changed from C/O G Carter the Barn Park Farm Oaksey Malmesbury Wiltshire SN16 9SD
04 Jan 2011 TM01 Termination of appointment of Graeme Carter as a director
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010