FLIGHTLINE TRAVEL MANAGEMENT LIMITED

Parkway House Parkway House, Haddenham, HP17 8LJ, Buckinghamshire
StatusDISSOLVED
Company No.03695976
CategoryPrivate Limited Company
Incorporated15 Jan 1999
Age25 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036959760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/01/11

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Statement of companys objects

Date: 11 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 08 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 08 Nov 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 08 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 08 Nov 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 07 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 10 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/11/03--------- £ si 5@5=25 £ ic 275100/275125

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 1999

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Accounts balance sheet

Date: 13 Apr 1999

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 13 Apr 1999

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 13 Apr 1999

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 13 Apr 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 13 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Capital

Type: 123

Description: £ nc 1000/301000 07/03/99

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALEXANDRA SE 20 LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:08674985
Status:ACTIVE
Category:Private Limited Company

BROADPARK INVESTMENTS LTD

C/O JOHNSTON KENNEDY 10 PILOT'S VIEW,BELFAST,BT3 9LE

Number:NI656168
Status:ACTIVE
Category:Private Limited Company

CLEANSORB LIMITED

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

SHRIMPTON & FLETCHER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source