Advanced company searchLink opens in new window

FLIGHT ADVICE CLAIMS LTD

Company number 07471820

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 TM01 Termination of appointment of Nicky Frank Ormerod as a director on 2 May 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
12 May 2016 AD01 Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016
05 Apr 2016 TM01 Termination of appointment of Darren Anthony Bott as a director on 16 March 2016
05 Apr 2016 AP01 Appointment of Mr Nicky Frank Ormerod as a director on 16 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Darren Anthony Bott on 2 March 2016
27 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
15 Dec 2015 AD01 Registered office address changed from 1 Heathfields 22 the Firs Bowdon Altrincham Cheshire WA14 2TE to 201 Chapel Street Salford M3 5EQ on 15 December 2015
28 May 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
28 May 2015 CH01 Director's details changed for Mr Darren Anthony Bott on 1 April 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 100
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 May 2014 AD01 Registered office address changed from the Exchange Building Adelaide Street Swansea West Glamorgan SA1 1SH on 9 May 2014
09 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Feb 2013 TM01 Termination of appointment of Richard Stevens as a director
11 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Richard Stevens on 16 December 2011
10 Jan 2013 CH01 Director's details changed for Mr Darren Anthony Bott on 16 December 2011
10 Jan 2013 AD01 Registered office address changed from the Exchange Court Adelaide Street Swansea West Glamorgan SA1 1SB on 10 January 2013
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011