Advanced company searchLink opens in new window

FALCON PRESS (STOCKTON-ON-TEES) LIMITED

Company number 01469402

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)
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
  • GBP 100
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