About

Registered Number: 05280031
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, BH12 1ED,

 

Fylde Cnc Specialists Ltd was setup in 2004, it's status is listed as "Active". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 27 May 2020
AA - Annual Accounts 26 May 2020
AGREEMENT2 - N/A 26 May 2020
DISS16(SOAS) - N/A 16 May 2020
PARENT_ACC - N/A 06 May 2020
GUARANTEE2 - N/A 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AP01 - Appointment of director 05 February 2020
AD01 - Change of registered office address 13 January 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 21 November 2018
PSC02 - N/A 20 November 2018
PSC07 - N/A 20 November 2018
PSC07 - N/A 20 November 2018
RESOLUTIONS - N/A 07 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 November 2018
SH08 - Notice of name or other designation of class of shares 06 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
MR01 - N/A 30 October 2018
AD01 - Change of registered office address 29 October 2018
AA01 - Change of accounting reference date 29 October 2018
SH01 - Return of Allotment of shares 24 October 2018
AA - Annual Accounts 31 August 2018
MR04 - N/A 30 March 2018
MR04 - N/A 30 March 2018
MR04 - N/A 30 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 August 2017
RESOLUTIONS - N/A 14 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 01 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 29 September 2009
395 - Particulars of a mortgage or charge 13 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 16 January 2006
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

Debenture 12 April 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 11 December 2008 Fully Satisfied

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.