- Company Overview for FYLDE FINANCIAL SERVICES LIMITED (06118287)
- Filing history for FYLDE FINANCIAL SERVICES LIMITED (06118287)
- People for FYLDE FINANCIAL SERVICES LIMITED (06118287)
- Insolvency for FYLDE FINANCIAL SERVICES LIMITED (06118287)
- More for FYLDE FINANCIAL SERVICES LIMITED (06118287)
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
|
|
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 |