FLY-WALES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY JEAN NORTHOVER

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY JEAN NORTHOVER

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN NORTHOVER

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/12/1216 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 SAIL ADDRESS CREATED

View Document

17/12/1017 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON NORTHOVER / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARGARET NORTHOVER / 22/12/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/0013 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/12/9413 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information