Advanced company searchLink opens in new window

FALCON CONSTRUCTION SERVICES LIMITED

Company number 04562372

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-23
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
  • GBP 1,500
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