FYLDE CONSULTANCY SOLUTIONS LTD

C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET
StatusLIQUIDATION
Company No.10441956
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

FYLDE CONSULTANCY SOLUTIONS LTD is an liquidation private limited company with number 10441956. It was incorporated 7 years, 8 months, 14 days ago, on 24 October 2016. The company address is C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gajendra Prasad Modi

Termination date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sangita Rani

Termination date: 2024-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2023

Action Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-08

Old address: C/O Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE

New address: C/O Bridgestones 2 Cromwell Court Brunswick Street Oldham OL1 1ET

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2023

Action Date: 24 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 37 Edwinstowe Road Lytham St. Annes FY8 4BQ United Kingdom

New address: C/O Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sangita Rani

Notification date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Mar 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS WIND FINANCE (NO. 2) LIMITED

PKF GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:09320413
Status:IN ADMINISTRATION
Category:Private Limited Company

BAHOV CONSTRUCTION LTD

48 BROAD STREET,ESSEX,RM10 9HP

Number:11339013
Status:ACTIVE
Category:Private Limited Company

BRIVIE TRADING LTD

1 PENDENNIS AVENUE,READING,RG4 6SS

Number:11859208
Status:ACTIVE
Category:Private Limited Company

O W V LTD

UNIT 33 ALVIS ROAD,SANDYCROFT,

Number:08092983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RONI SIZE LIMITED

4B VILLAGE WAY,CARDIFF,CF15 7NE

Number:07928519
Status:ACTIVE
Category:Private Limited Company

SEACOLE NATIONAL CENTRE LIMITED

INTERSERVE HOUSE,LIVINGSTON,EH54 6SF

Number:SC473464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source