Advanced company searchLink opens in new window

FOL123 LIMITED

Company number 06128287

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
18 Sep 2015 CERTNM Company name changed falcon overseas LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-08-25
18 Sep 2015 CONNOT Change of name notice
04 Nov 2014 4.20 Statement of affairs with form 4.19
08 Sep 2014 AD01 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 September 2014
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
09 Jul 2014 CH03 Secretary's details changed for Shirley Helen Sweet on 9 July 2014
09 Jul 2014 CH01 Director's details changed for Shirley Helen Sweet on 9 July 2014
08 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
25 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Shirley Helen Sweet on 19 March 2013
19 Mar 2013 CH03 Secretary's details changed for Shirley Helen Sweet on 19 March 2013
08 Jan 2013 AD01 Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG United Kingdom on 8 January 2013
17 Aug 2012 AA Total exemption full accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mrs Marianne Alison Jackson on 1 January 2012
05 Mar 2012 CH01 Director's details changed for Shirley Helen Sweet on 1 January 2012
05 Mar 2012 CH03 Secretary's details changed for Shirley Helen Sweet on 1 January 2012
29 Feb 2012 AD01 Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA on 29 February 2012
28 Jun 2011 AA Total exemption full accounts made up to 28 February 2011