- Company Overview for FALCONSTHREE LIMITED (11836721)
- Filing history for FALCONSTHREE LIMITED (11836721)
- People for FALCONSTHREE LIMITED (11836721)
- Insolvency for FALCONSTHREE LIMITED (11836721)
- More for FALCONSTHREE LIMITED (11836721)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2022 | LIQ02 | Statement of affairs | |
08 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | AD01 | Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 7 March 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of George Andrew Fotheringham as a director on 30 December 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Jonathan Peter Waldron as a director on 23 August 2021 | |
20 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 3 March 2021 | |
19 Apr 2021 | CS01 |
Confirmation statement made on 3 March 2021 with updates
|
|
19 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Michael Stephen Styan as a director on 13 July 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Gareth Russell Cherry on 24 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Jonathan Peter Waldron as a director on 26 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
02 Mar 2020 | CS01 | 19/02/20 Statement of Capital gbp 1200 | |
10 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2020 | PSC07 | Cessation of George Andrew Fotheringham as a person with significant control on 9 January 2020 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
21 Nov 2019 | AP01 | Appointment of Mr Christopher Mark Preston as a director on 18 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Michael Stephen Styan as a director on 18 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Gareth Russell Cherry as a director on 18 November 2019 | |
20 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-20
|