- Company Overview for FALKLAND HOUSE BUYERS LIMITED (08284230)
- Filing history for FALKLAND HOUSE BUYERS LIMITED (08284230)
- People for FALKLAND HOUSE BUYERS LIMITED (08284230)
- More for FALKLAND HOUSE BUYERS LIMITED (08284230)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2018 | PSC07 | Cessation of David Roberts as a person with significant control on 31 March 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of David Roberts as a director on 31 March 2018 | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2018 | DS01 | Application to strike the company off the register | |
15 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
04 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | TM02 | Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
14 Nov 2012 | AP01 | Appointment of Mr David Roberts as a director | |
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 8 November 2012
|
|
07 Nov 2012 | NEWINC |
Incorporation
|