Advanced company searchLink opens in new window

DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED

Company number 03738172

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)
18 Dec 2015 MISC Forms b & z convert to registered society
18 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,001
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,001
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,001
12 Aug 2015 AA Accounts for a dormant company made up to 11 January 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
24 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
24 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
20 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
28 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
03 May 2013 AA Accounts for a dormant company made up to 11 January 2013
08 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Patrick Moynihan on 23 March 2013
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
07 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
29 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
29 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
29 Feb 2012 TM01 Termination of appointment of Paul Hemingway as a director
15 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
07 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
25 May 2011 AA Accounts for a dormant company made up to 11 January 2011