Founded in 2005, Flybe Holdings Ltd has its registered office in Exeter, it has a status of "Dissolved". Flybe Holdings Ltd has 4 directors listed as Bodley, Kevin Frederick, Carver, Annelie Kathleen, Knuckey, Robert Andrew, Simpson, Christopher Edward in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODLEY, Kevin Frederick | 31 May 2015 | 04 January 2016 | 1 |
CARVER, Annelie Kathleen | 23 June 2014 | 31 May 2015 | 1 |
KNUCKEY, Robert Andrew | 07 March 2014 | 23 June 2014 | 1 |
SIMPSON, Christopher Edward | 31 March 2010 | 07 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2017 | |
RESOLUTIONS - N/A | 22 February 2016 | |
4.70 - N/A | 22 February 2016 | |
TM02 - Termination of appointment of secretary | 04 February 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AP03 - Appointment of secretary | 03 June 2015 | |
TM02 - Termination of appointment of secretary | 03 June 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 08 August 2014 | |
TM02 - Termination of appointment of secretary | 18 July 2014 | |
AP03 - Appointment of secretary | 18 July 2014 | |
AP03 - Appointment of secretary | 13 March 2014 | |
TM02 - Termination of appointment of secretary | 13 March 2014 | |
AA - Annual Accounts | 29 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
AP01 - Appointment of director | 19 August 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AP03 - Appointment of secretary | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363s - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
363s - Annual Return | 09 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
363s - Annual Return | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
225 - Change of Accounting Reference Date | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
CERTNM - Change of name certificate | 01 September 2005 | |
NEWINC - New incorporation documents | 22 July 2005 |