- Company Overview for FAULKNER & COMPANY COMMERCIAL LIMITED (02232976)
- Filing history for FAULKNER & COMPANY COMMERCIAL LIMITED (02232976)
- People for FAULKNER & COMPANY COMMERCIAL LIMITED (02232976)
- Charges for FAULKNER & COMPANY COMMERCIAL LIMITED (02232976)
- Insolvency for FAULKNER & COMPANY COMMERCIAL LIMITED (02232976)
- More for FAULKNER & COMPANY COMMERCIAL LIMITED (02232976)
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
|
|
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
|
|
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
|
|
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 |