FLIGHTLINE TRAVEL MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03695976 |
Category | Private Limited Company |
Incorporated | 15 Jan 1999 |
Age | 25 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 28 days |
SUMMARY
FLIGHTLINE TRAVEL MANAGEMENT LIMITED is an dissolved private limited company with number 03695976. It was incorporated 25 years, 4 months, 20 days ago, on 15 January 1999 and it was dissolved 1 year, 2 months, 28 days ago, on 07 March 2023. The company address is Parkway House Parkway House, Haddenham, HP17 8LJ, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type small
Date: 20 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type small
Date: 04 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type small
Date: 19 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Mortgage satisfy charge full
Date: 03 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036959760002
Documents
Mortgage satisfy charge full
Date: 03 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 24 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type small
Date: 23 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2016
Action Date: 23 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-23
Charge number: 036959760002
Documents
Accounts with accounts type small
Date: 07 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Termination secretary company with name termination date
Date: 09 Dec 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-01
Officer name: Deborah Jane White
Documents
Accounts with accounts type small
Date: 12 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 10 Apr 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH02
Date: 2015-03-13
Capital : 150,105 GBP
Documents
Change person secretary company with change date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Deborah Jane White
Change date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Capital alter shares redemption statement of capital
Date: 28 Oct 2014
Action Date: 13 Oct 2014
Category: Capital
Type: SH02
Capital : 180,105 GBP
Date: 2014-10-13
Documents
Accounts with accounts type small
Date: 06 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type small
Date: 27 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Capital variation of rights attached to shares
Date: 17 Dec 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Dec 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 24 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type full
Date: 05 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital statement capital company with date currency figure
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Capital
Type: SH19
Date: 2011-01-24
Capital : 200,105 GBP
Documents
Legacy
Date: 24 Jan 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 24 Jan 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/01/11
Documents
Resolution
Date: 24 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Statement of companys objects
Date: 11 Nov 2010
Category: Change-of-constitution
Type: CC04
Documents
Certificate re registration public limited company to private
Date: 08 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 08 Nov 2010
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 08 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 08 Nov 2010
Category: Change-of-name
Type: RR02
Documents
Accounts with accounts type full
Date: 22 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Jane White
Change date: 2010-01-15
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Peter Mcdaid
Change date: 2010-01-15
Documents
Accounts with accounts type full
Date: 08 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 10 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/11/03--------- £ si 5@5=25 £ ic 275100/275125
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: pegasus house, haddenham business park, haddenham, buckinghamshire HP17 8LL
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 25 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 20/08/02 from: 72 rose avenue hazlemere high wycombe buckinghamshire HP15 7TS
Documents
Accounts with accounts type full
Date: 19 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 30/08/00 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS
Documents
Accounts with accounts type full
Date: 08 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 30 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/00; full list of members
Documents
Certificate change of name re registration private to public limited company
Date: 13 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERT7
Documents
Legacy
Date: 13 Apr 1999
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Re registration memorandum articles
Date: 13 Apr 1999
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 13 Apr 1999
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 13 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 1999
Category: Capital
Type: 123
Description: £ nc 1000/301000 07/03/99
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 08674985 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSTON KENNEDY 10 PILOT'S VIEW,BELFAST,BT3 9LE
Number: | NI656168 |
Status: | ACTIVE |
Category: | Private Limited Company |
1J MERROW BUSINESS CENTRE,GUILDFORD,GU4 7WA
Number: | 02974002 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL PLANNED MAINTENANCE LIMITED
HANOVER HOUSE,TUNBRIDGE WELLS,TN1 1ED
Number: | 07224722 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDC BUILDING FIRST AVENUE,DEESIDE,CH5 2NU
Number: | 00637193 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKIM PROPERTY MANAGEMENT LIMITED
351 LICHFIELD ROAD,BIRMINGHAM,B6 7ST
Number: | 10001412 |
Status: | ACTIVE |
Category: | Private Limited Company |