Advanced company searchLink opens in new window

PROFESSIONAL FLIGHT MANAGEMENT LIMITED

Company number 02832198

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
08 Mar 2017 AA Micro company accounts made up to 31 July 2016
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
02 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AD01 Registered office address changed from Panshanger Airfield Cole Green Hertford Hertfordshire SG14 2NH to 1 Conrads Yard Cowbridge Hertford Herts SG14 1QY on 22 September 2014
03 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
27 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Nov 2011 CH01 Director's details changed for Haim Merkado on 1 October 2009
23 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
23 Jul 2011 CH01 Director's details changed for Haim Merkado on 1 July 2010
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Apr 2011 AP03 Appointment of Miss Susanne Hart as a secretary
02 Apr 2011 TM02 Termination of appointment of Bryan Mundy as a secretary
29 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders