- Company Overview for FALCON DRYLINING LTD (09490574)
- Filing history for FALCON DRYLINING LTD (09490574)
- People for FALCON DRYLINING LTD (09490574)
- Insolvency for FALCON DRYLINING LTD (09490574)
- More for FALCON DRYLINING LTD (09490574)
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
|
|
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 |