- Company Overview for FYLDE EXECUTIVE CARS LIMITED (04290016)
- Filing history for FYLDE EXECUTIVE CARS LIMITED (04290016)
- People for FYLDE EXECUTIVE CARS LIMITED (04290016)
- Insolvency for FYLDE EXECUTIVE CARS LIMITED (04290016)
- More for FYLDE EXECUTIVE CARS LIMITED (04290016)
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
|
|
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 |