Advanced company searchLink opens in new window

FYLDE CLASSICS LIMITED

Company number 01088596

Filter by category

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)
12 Oct 2022 AD01 Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 12 October 2022
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 LIQ01 Declaration of solvency
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
16 Dec 2019 PSC01 Notification of Jayne Long as Executor as a person with significant control on 12 October 2019
16 Dec 2019 PSC07 Cessation of Michael David Smithson as a person with significant control on 12 October 2019
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 AD01 Registered office address changed from Riverside Poolfoot Lane Poulton Le Fylde Lancashire FY6 8LY to 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Michael David Smithson as a director on 12 October 2019
15 Oct 2019 CH03 Secretary's details changed for Mrs Jayne Elizabeth Long on 12 October 2019
15 Oct 2019 AP01 Appointment of Ms Gail Michelle Armer as a director on 12 October 2019
15 Oct 2019 AP01 Appointment of Mrs Jayne Elizabeth Long as a director on 12 October 2019
06 Aug 2019 CH03 Secretary's details changed for Jayne Elizabeth Smithson on 6 August 2019
30 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017