Advanced company searchLink opens in new window

FLYER BY MAIL LIMITED

Company number 05209116

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)
09 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2016 AD01 Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
13 Jul 2015 4.68 Liquidators' statement of receipts and payments to 4 June 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 4 June 2014
18 Jun 2013 4.20 Statement of affairs with form 4.19
18 Jun 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jun 2013 AD01 Registered office address changed from 2Nd Floor 30 Queen Square Bristol BS1 4ND on 10 June 2013
04 Jun 2013 AD01 Registered office address changed from 6-7 Market Place Devizes Wiltshire SN10 1HT on 4 June 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
19 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
27 Jun 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
27 Jun 2011 TM01 Termination of appointment of Carole Bronson as a director
20 Jun 2011 AD01 Registered office address changed from the Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 20 June 2011
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
21 Jun 2010 AP01 Appointment of Michael James Bronson as a director
21 Jun 2010 TM01 Termination of appointment of Bruce Bronson as a director
10 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
06 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
03 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1