Advanced company searchLink opens in new window

FALCON DRYLINING LTD

Company number 09490574

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 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2024
20 Nov 2023 AD01 Registered office address changed from Suite 1 Moorgate Road Knowsley Industrial Park Liverpool L33 7XW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 20 November 2023
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 LIQ02 Statement of affairs
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-06
24 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 AA01 Previous accounting period extended from 29 March 2021 to 31 March 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AA Micro company accounts made up to 29 March 2020
09 Jun 2020 PSC04 Change of details for Mr Michael Redfern as a person with significant control on 1 March 2020
09 Jun 2020 CH01 Director's details changed for Mr Michael Redfern on 1 March 2020
09 Jun 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 29 March 2019
17 Mar 2020 AD01 Registered office address changed from Block a, 007B Business First Goodlass Road Speke Liverpool Merseyside L24 9HJ to Suite 1 Moorgate Road Knowsley Industrial Park Liverpool L33 7XW on 17 March 2020
19 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
05 Apr 2019 AD01 Registered office address changed from Block a 007B Goodlass Road Business First Liverpool L24 9HJ England to Block a, 007B Business First Goodlass Road Speke Liverpool Merseyside L24 9HJ on 5 April 2019
03 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
03 Apr 2019 AD01 Registered office address changed from Unit 26 Sinclair Way, Prescot Business Park Prescot L34 1QL England to Block a 007B Goodlass Road Business First Liverpool L24 9HJ on 3 April 2019
03 Apr 2019 PSC01 Notification of Michael Redfern as a person with significant control on 1 July 2018
03 Apr 2019 AP01 Appointment of Mr Michael Redfern as a director on 1 July 2018