FLYONTHEWALL LIMITED

1 The Woodpeckers, Patrons Way West 1 The Woodpeckers, Patrons Way West, Uxbridge, UB9 5PJ, England
StatusDISSOLVED
Company No.04803565
CategoryPrivate Limited Company
Incorporated18 Jun 2003
Age20 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution30 Aug 2016
Years7 years, 8 months, 27 days

SUMMARY

FLYONTHEWALL LIMITED is an dissolved private limited company with number 04803565. It was incorporated 20 years, 11 months, 8 days ago, on 18 June 2003 and it was dissolved 7 years, 8 months, 27 days ago, on 30 August 2016. The company address is 1 The Woodpeckers, Patrons Way West 1 The Woodpeckers, Patrons Way West, Uxbridge, UB9 5PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: C/O Richard Linford 1 Patrons Way West Denham Garden Village Uxbridge Middlesex UB9 5PJ

New address: 1 the Woodpeckers, Patrons Way West Denham Garden Village Uxbridge UB9 5PJ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 May 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: 95 Elers Road Ealing London W13 9QE

New address: C/O Richard Linford 1 Patrons Way West Denham Garden Village Uxbridge Middlesex UB9 5PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander John Linford

Change date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: 16 Warrender Way Ruislip Middx HA4 8ED

Change date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Linford

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: 95 elers road ealing london W13 9QE

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: 150 tankerton road whitstable kent CT5 2AW

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 21/09/04 from: 72 dartmouth rd hendon NW4 3HX

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS (ELLON) LIMITED

BETH-UEL LAMBHILLOCK,ELLON,AB41 8XL

Number:SC622549
Status:ACTIVE
Category:Private Limited Company

JVS CONSULTING LTD

50 ST. ANNES ROAD,DONCASTER,DN4 5EA

Number:10622261
Status:ACTIVE
Category:Private Limited Company

KERITY LIMITED

WHITE HART HOUSE,LIMPSFIELD,RH8 0DT

Number:05586991
Status:ACTIVE
Category:Private Limited Company

KNIGHT SHOT (UK) LTD

23A LOWER MANTLE CLOSE,CHESTERFIELD,S45 9NY

Number:11245352
Status:ACTIVE
Category:Private Limited Company

OAKHALL COURT MANAGEMENT LIMITED

COLUBERRY UPTON ROAD,AYLESBURY,HP17 8UQ

Number:09141719
Status:ACTIVE
Category:Private Limited Company

SKULD I LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07394470
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