- Company Overview for FALCON CONSTRUCTION SERVICES LIMITED (04562372)
- Filing history for FALCON CONSTRUCTION SERVICES LIMITED (04562372)
- People for FALCON CONSTRUCTION SERVICES LIMITED (04562372)
- Charges for FALCON CONSTRUCTION SERVICES LIMITED (04562372)
- Insolvency for FALCON CONSTRUCTION SERVICES LIMITED (04562372)
- More for FALCON CONSTRUCTION SERVICES LIMITED (04562372)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
02 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2016 | |
07 Apr 2015 | AD01 | Registered office address changed from Stowgate House Lombard Street Lichfield Staffordshire WS13 6DP to 79 Caroline Street Birmingham B3 1UP on 7 April 2015 | |
02 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
21 Nov 2013 | AR01 | Annual return made up to 10 November 2013 with full list of shareholders | |
21 Nov 2013 | TM01 | Termination of appointment of Kevin Jones as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Garry Paul Etherton on 1 April 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Garry Paul Etherton on 1 April 2011 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders |