Advanced company searchLink opens in new window

FYLDE FINANCIAL SERVICES LIMITED

Company number 06118287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2014 L64.07 Completion of winding up
29 Oct 2013 COCOMP Order of court to wind up
14 Jun 2013 AD01 Registered office address changed from C/O C/O Fylde Tax Accountants Offices 11 & 12 Bispham Village Chambers Rad Bank Rd Blackpool United Kingdom on 14 June 2013
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AD01 Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ United Kingdom on 10 July 2012
27 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 6
15 Nov 2011 AD01 Registered office address changed from C/O 335 Red Bank Road Po Box Bispham Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 15 November 2011
14 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jun 2011 AP01 Appointment of Ms Michelle Saleem as a director
15 Apr 2011 TM01 Termination of appointment of Stephen Fay as a director
24 Feb 2011 AD01 Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 24 February 2011
24 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr Stephen Fay on 2 February 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Oct 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 October 2010
21 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
07 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 20/02/09; full list of members
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Oct 2008 CERTNM Company name changed brookson (5653M) LIMITED\certificate issued on 06/10/08