Advanced company searchLink opens in new window

FALCON SULPHUR LIMITED

Company number 05577027

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)
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Aug 2015 CERTNM Company name changed cracken 123 LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-01
15 Aug 2015 CONNOT Change of name notice
28 Oct 2014 CERTNM Company name changed EC0-option LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-20
28 Oct 2014 CONNOT Change of name notice
08 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
02 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
06 Dec 2010 AD01 Registered office address changed from Lostock Works Ec0-Option House Off Griffiths Road Northwich Cheshire CW9 7XU United Kingdom on 6 December 2010
02 Dec 2010 CH03 Secretary's details changed for Mr Leo Petrus Johannes Nevels on 1 December 2010
02 Dec 2010 CH01 Director's details changed for Mr Leo Petrus Johannes Nevels on 1 December 2010
02 Dec 2010 AD01 Registered office address changed from Edelchemie Lostock Works Ec0-Option House Off Griffiths Road Northwich Cheshire CW9 7XU United Kingdom on 2 December 2010
02 Dec 2010 AD01 Registered office address changed from Unit G4, Valley Way the Welland Ind Est Market Harborough Leicestershire LE16 7PS on 2 December 2010
02 Dec 2010 CH01 Director's details changed for Mr Leo Petrus Johannes Nevels on 1 December 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009