FLUTTERBYES LIMITED

06672906
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
02 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
26 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
13 Oct 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
13 Oct 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
15 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Aug 2022 resolution Resolution 1 Buy now
04 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2022 accounts Annual Accounts 9 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 9 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 9 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 9 Buy now
31 Jan 2019 accounts Annual Accounts 9 Buy now
22 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 9 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 mortgage Registration of a charge 19 Buy now
17 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
03 Sep 2015 annual-return Annual Return 5 Buy now
14 May 2015 accounts Annual Accounts 7 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
08 May 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 accounts Annual Accounts 7 Buy now
12 Oct 2012 accounts Annual Accounts 6 Buy now
17 Aug 2012 address Change Sail Address Company 1 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 officers Change of particulars for director (Giuseppe Deblasi) 2 Buy now
16 Jan 2012 officers Change of particulars for director (Giuseppe Deblasi) 2 Buy now
16 Jan 2012 officers Change of particulars for secretary (Charmain Rebecca Botton) 2 Buy now
16 Jan 2012 officers Change of particulars for director (Charmain Rebecca Botton) 2 Buy now
16 Jan 2012 officers Change of particulars for director (Charmain Rebecca Botton) 2 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (Charmain Rebecca Botton) 2 Buy now
16 Aug 2010 officers Change of particulars for secretary (Charmain Rebecca Botton) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Giuseppe Deblasi) 2 Buy now
24 May 2010 accounts Annual Accounts 8 Buy now
14 Aug 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
14 Aug 2009 officers Director and secretary's change of particulars / charmain botton / 08/04/2009 1 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
16 Apr 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 11 strowgers way kessingland suffolk NR33 7PA 1 Buy now
30 Sep 2008 capital Ad 17/09/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
30 Sep 2008 officers Appointment terminated director roger brading 1 Buy now
30 Sep 2008 officers Appointment terminated secretary rosemary brading 1 Buy now
30 Sep 2008 officers Director and secretary appointed charmain rebecca botton 2 Buy now
30 Sep 2008 officers Director appointed giuseppe deblasi 2 Buy now
14 Aug 2008 incorporation Incorporation Company 19 Buy now