Advanced company searchLink opens in new window

FYLDE EXECUTIVE CARS LIMITED

Company number 04290016

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)
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
03 Jun 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 3 June 2021
06 Apr 2021 LIQ02 Statement of affairs
06 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
19 Mar 2021 AD01 Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 19 March 2021
11 Feb 2021 PSC04 Change of details for Mr John Lewis Coombes as a person with significant control on 8 February 2021
10 Feb 2021 CH01 Director's details changed for Mr John Lewis Coombes on 8 February 2021
10 Feb 2021 PSC04 Change of details for Mrs Amanda Coombes as a person with significant control on 8 February 2021
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
03 Oct 2017 PSC01 Notification of Amanda Coombes as a person with significant control on 6 April 2016
03 Oct 2017 PSC07 Cessation of John Lewis Coombes as a person with significant control on 7 April 2016
03 Oct 2017 PSC01 Notification of John Lewis Coombes as a person with significant control on 7 April 2016
03 Oct 2017 PSC07 Cessation of John Anthony Coombes as a person with significant control on 7 April 2016
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Jul 2016 TM01 Termination of appointment of John Anthony Coombes as a director on 21 July 2016