- Company Overview for FALCON PRESS (STOCKTON-ON-TEES) LIMITED (01469402)
- Filing history for FALCON PRESS (STOCKTON-ON-TEES) LIMITED (01469402)
- People for FALCON PRESS (STOCKTON-ON-TEES) LIMITED (01469402)
- Charges for FALCON PRESS (STOCKTON-ON-TEES) LIMITED (01469402)
- Insolvency for FALCON PRESS (STOCKTON-ON-TEES) LIMITED (01469402)
- More for FALCON PRESS (STOCKTON-ON-TEES) LIMITED (01469402)
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) |
---|---|---|---|
15 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 9 August 2012 | |
15 Aug 2012 | 2.24B | Administrator's progress report to 9 August 2012 | |
22 Mar 2012 | 2.24B | Administrator's progress report to 15 February 2012 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Nov 2011 | F2.18 | Notice of deemed approval of proposals | |
09 Nov 2011 | 2.17B | Statement of administrator's proposal | |
27 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
30 Aug 2011 | AD01 | Registered office address changed from Unit 1,Task Industrial Estate Portrack Lane Stockton on Tees Cleveland TS18 2ES on 30 August 2011 | |
26 Aug 2011 | 2.12B | Appointment of an administrator | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Mar 2011 | AR01 |
Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Apr 2010 | AD02 | Register inspection address has been changed | |
30 Apr 2010 | CH01 | Director's details changed for Margaret Stephenson on 7 February 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Laurence Robert Stephenson on 7 February 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Mark Simon Stephenson on 7 February 2010 | |
30 Apr 2010 | CH01 | Director's details changed for June Valerie Stephenson on 7 February 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Margaret Stephenson on 7 February 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |