- 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) |
---|---|---|---|
03 Apr 2019 | TM01 | Termination of appointment of Michael Jeff Redfern as a director on 30 June 2018 | |
03 Apr 2019 | PSC07 | Cessation of Michael Jeff Redfern as a person with significant control on 30 June 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 58 Longmeadow Road Knowsley Prescot Merseyside L34 0HS United Kingdom to Unit 26 Sinclair Way, Prescot Business Park Prescot L34 1QL on 10 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AD02 | Register inspection address has been changed to C/O Prime Accountancy 64 Mill Lane West Derby Liverpool L12 7JB | |
14 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-14
|