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