Advanced company searchLink opens in new window

FITZROY AVIATION LIMITED

Company number 02595357

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)
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
09 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
19 Mar 2012 AP01 Appointment of Sales Director Oliver Michael Pryce Parry as a director
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
13 Nov 2011 CH01 Director's details changed for Mr Hugh Archibald Pryce Parry on 1 November 2011
13 Nov 2011 CH01 Director's details changed for Helen Josephine Parry on 1 November 2011
16 Oct 2011 CH01 Director's details changed for Mr Hugh Archibald Pryce Parry on 16 October 2011
16 Oct 2011 CH03 Secretary's details changed for Mr Hugh Archibald Pryce Parry on 16 October 2011
16 Oct 2011 CH01 Director's details changed for Helen Josephine Parry on 16 October 2011
16 Oct 2011 AD01 Registered office address changed from Bookham Lodge Stoke D'abernon Cobham Surrey KT11 3QJ on 16 October 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 CH01 Director's details changed for Mr Hugh Archibald Pryce Parry on 22 October 2010
22 Oct 2010 CH01 Director's details changed for Helen Josephine Parry on 22 October 2010
22 Oct 2010 CH03 Secretary's details changed for Mr Hugh Archibald Pryce Parry on 22 October 2010