FALCON & FOXGLOVE LIMITED

Revie Road Industrial Estate Revie Road Industrial Estate, Leeds, LS11 8JG, West Yorkshire
StatusDISSOLVED
Company No.02116028
CategoryPrivate Limited Company
Incorporated27 Mar 1987
Age37 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 10 days

SUMMARY

FALCON & FOXGLOVE LIMITED is an dissolved private limited company with number 02116028. It was incorporated 37 years, 2 months, 23 days ago, on 27 March 1987 and it was dissolved 4 years, 11 months, 10 days ago, on 09 July 2019. The company address is Revie Road Industrial Estate Revie Road Industrial Estate, Leeds, LS11 8JG, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Jul 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Aug 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Nov 1990

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Jul 1990

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Apr 1990

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 28 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 03/03/88 ad 23/06/87-07/12/87 £ si 7998@1=7998 £ ic 2/8000

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Mortgage

Type: 397a

Description: Particulars of debentures

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Mortgage

Type: 397a

Description: Particulars of debentures

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 1987

Category: Mortgage

Type: 397

Description: Registration of charge for debentures

Documents

View document PDF

Legacy

Date: 04 Aug 1987

Category: Mortgage

Type: 397

Description: Registration of charge for debentures

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Address

Type: 287

Description: Registered office changed on 03/08/87 from: 2 beadle garth copmanthorpe york north yorkshire YO2 3YJ

Documents

View document PDF

Legacy

Date: 28 Jul 1987

Category: Mortgage

Type: 397

Description: Registration of charge for debentures

Documents

View document PDF

Legacy

Date: 14 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate incorporation

Date: 27 Mar 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

AOG INSPECTION LIMITED

22B HIGH STREET,WITNEY,OX28 6RB

Number:09130323
Status:ACTIVE
Category:Private Limited Company

FIGGISCEPS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11904759
Status:ACTIVE
Category:Private Limited Company

GRAIG ROTTERDAM SHIPPING LTD

1 CASPIAN POINT,CARDIFF,CF10 4DQ

Number:07281909
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT DATA LIMITED

FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:09519177
Status:ACTIVE
Category:Private Limited Company

OPTIONS (WIBSEY) LIMITED

CHATHA'S RETAIL LTD 307/309 BEACON ROAD,BRADFORD,BD6 3DQ

Number:10007891
Status:ACTIVE
Category:Private Limited Company

SHEER SOLUTIONS LTD

13 DUNSHEATH,TELFORD,TF3 2BX

Number:07442530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source