Advanced company searchLink opens in new window

FRANCHISE FLIGHTDECK LIMITED

Company number 06788254

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
23 Aug 2017 AA Micro company accounts made up to 31 January 2017
18 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
17 Jul 2016 AA Micro company accounts made up to 31 January 2016
09 Mar 2016 AD01 Registered office address changed from The Enterprise Centre Bryn Road Tondu Bridgend CF32 9BS to C/O Diamond Discovery Software Limited Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 9 March 2016
28 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
23 Oct 2015 AA Micro company accounts made up to 31 January 2015
07 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
26 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 May 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
11 May 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
11 May 2011 CH03 Secretary's details changed for Dr Ian Paul Vickers on 12 January 2011
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 May 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from the Enterprise Centre Tondu Bryn Road Bridgend Uk CF32 9BS Wales on 26 May 2010
12 Jan 2009 NEWINC Incorporation