Advanced company searchLink opens in new window

FLYACC GROUP LIMITED

Company number 06825898

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2022 AD02 Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Prior Gate 18 Castlefield Road Reigate Surrey RH2 0AP
31 Oct 2022 AD02 Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
13 Oct 2022 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to 30 Finsbury Square London EC2A 1AG on 13 October 2022
13 Oct 2022 LIQ01 Declaration of solvency
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
01 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
03 Mar 2021 TM01 Termination of appointment of Glenn Ashley Hogben as a director on 2 March 2021
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 AP01 Appointment of Mr Richard William Daniel as a director on 5 May 2020
05 May 2020 TM01 Termination of appointment of Simon Peter Nunan as a director on 5 May 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Aug 2019 AP01 Appointment of Mr Simon Peter Nunan as a director on 1 April 2019
27 Aug 2019 AP01 Appointment of Mr Philip John Mathews as a director on 1 April 2019
27 Aug 2019 AP01 Appointment of Glenn Ashley Hogben as a director on 1 April 2019
17 Jul 2019 PSC05 Change of details for Newacc (2014) Limited as a person with significant control on 18 April 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
12 Jul 2018 MR04 Satisfaction of charge 068258980001 in full
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017