Advanced company searchLink opens in new window

FAULKNER & COMPANY COMMERCIAL LIMITED

Company number 02232976

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 21 August 2021
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 21 August 2019
14 Sep 2018 AD01 Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 14 September 2018
06 Sep 2018 600 Appointment of a voluntary liquidator
06 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-22
06 Sep 2018 LIQ02 Statement of affairs
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 July 2017
24 Jan 2018 CH01 Director's details changed for Mr Stephen John Faulkner on 24 January 2018
24 Jan 2018 PSC04 Change of details for Mr Stephen John Faulkner as a person with significant control on 24 January 2018
22 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mr Stephen John Faulkner on 11 January 2017
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Nov 2015 TM01 Termination of appointment of Usha Allen as a director on 23 November 2015
23 Nov 2015 AP01 Appointment of Mr Stephen John Faulkner as a director on 23 November 2015
05 Oct 2015 AD01 Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street Hinckley Leicestershire LE10 0AL on 5 October 2015
22 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 TM01 Termination of appointment of Stephen John Faulkner as a director on 6 March 2015