- Company Overview for FOL123 LIMITED (06128287)
- Filing history for FOL123 LIMITED (06128287)
- People for FOL123 LIMITED (06128287)
- Charges for FOL123 LIMITED (06128287)
- Insolvency for FOL123 LIMITED (06128287)
- More for FOL123 LIMITED (06128287)
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
|
|
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
|
|
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
|
|
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 |