Advanced company searchLink opens in new window

FALCONSTWO LIMITED

Company number 11836739

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)
20 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 13 November 2024
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2023 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 Greater Manchester M45 7TA on 16 November 2023
16 Nov 2023 LIQ02 Statement of affairs
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-14
15 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 TM01 Termination of appointment of George Andrew Fotheringham as a director on 30 December 2021
09 Sep 2021 AA Micro company accounts made up to 28 February 2020
24 Aug 2021 TM01 Termination of appointment of Jonathan Peter Waldron as a director on 23 August 2021
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 19 February 2021
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 19 February 2020
19 Jul 2021 CS01 Confirmation statement made on 19 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
17 Oct 2020 MR01 Registration of charge 118367390001, created on 2 October 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
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/07/21
20 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
  • GBP 1
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