- Company Overview for STOCKFALCON PROPERTIES LIMITED (01901592)
- Filing history for STOCKFALCON PROPERTIES LIMITED (01901592)
- People for STOCKFALCON PROPERTIES LIMITED (01901592)
- Charges for STOCKFALCON PROPERTIES LIMITED (01901592)
- Registers for STOCKFALCON PROPERTIES LIMITED (01901592)
- More for STOCKFALCON PROPERTIES LIMITED (01901592)
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 May 2017 | AD02 | Register inspection address has been changed to 26 Birmingham Road Walsall WS1 2LZ | |
13 Mar 2017 | TM01 | Termination of appointment of Heinz Georg Baus as a director on 10 May 2016 | |
06 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
10 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
25 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 May 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
01 May 2013 | AP01 | Appointment of Mr Bernd Georg Burkhard Baus as a director | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AD01 | Registered office address changed from Sibree Road Coventry West Midlands CV3 4FD on 26 November 2012 | |
07 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
27 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Heinz Georg Baus on 22 March 2010 | |
17 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
07 May 2009 | 288b | Appointment terminated secretary david joplin |