FLYABLE LIMITED

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusDISSOLVED
Company No.10112727
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 27 days

SUMMARY

FLYABLE LIMITED is an dissolved private limited company with number 10112727. It was incorporated 8 years, 2 months, 7 days ago, on 08 April 2016 and it was dissolved 3 years, 4 months, 27 days ago, on 19 January 2021. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: 546 Chorley Old Road Bolton BL1 6AB

Change date: 2018-10-17

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: 76 High Street Runcorn WA7 1JH England

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mrs Jennelyn Pornilda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

New address: 76 High Street Runcorn WA7 1JH

Change date: 2017-12-14

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rankin

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mrs Jennelyn Pornilda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Blackmore

Termination date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: David Rankin

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITALUP SOLUTIONS LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC604211
Status:ACTIVE
Category:Private Limited Company

EMERGENCY CARD LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09529427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:00326945
Status:ACTIVE
Category:Private Limited Company

PROCELLA SURF LIMITED

35 SHAEF WAY,TEDDINGTON,TW11 0DQ

Number:08397257
Status:ACTIVE
Category:Private Limited Company

RS ACCESS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09402805
Status:ACTIVE
Category:Private Limited Company

SCOPE SPACE MISSION LIMITED

52 HERMITAGE ROAD,OXON,OX14 5RW

Number:05003269
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