FC REALISATIONS 2020 LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

19/12/2219 December 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

25/11/2125 November 2021 Registered office address changed from C/O Currie Young Limited Alexander House Campbell Road Stoke-on-Trent ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 2021-11-25

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED FLIGHTLINK EXECUTIVE TRAVEL LTD. CERTIFICATE ISSUED ON 13/11/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIA VAN ZYL / 10/08/2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS CECILIA VAN ZYL

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY AUDREY MCCARTNEY

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTNEY

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY MCCARTNEY

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/06/1629 June 2016 PREVSHO FROM 31/12/2016 TO 30/04/2016

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/02/1613 February 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED FLIGHTLINK EXECUTIVE TRAVEL (DIDCOT) LTD. CERTIFICATE ISSUED ON 28/01/16

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS AUDREY MARGARET MCCARTNEY

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090256330001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 5 ABINGDON ROAD DIDCOT OXFORDSHIRE OX11 9BL UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company