FALCON CARPENTRY LIMITED
Status | DISSOLVED |
Company No. | 05356360 |
Category | Private Limited Company |
Incorporated | 08 Feb 2005 |
Age | 19 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
FALCON CARPENTRY LIMITED is an dissolved private limited company with number 05356360. It was incorporated 19 years, 2 months, 24 days ago, on 08 February 2005 and it was dissolved 4 years, 7 months, 10 days ago, on 24 September 2019. The company address is 6 Willoughby Way, Basingstoke, RG23 8AY, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Adrian Dedman
Documents
Change person secretary company with change date
Date: 04 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Mr Adrian Dedman
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-24
New address: 6 Willoughby Way Basingstoke Hampshire RG23 8AY
Old address: 57 Packenham Road Kings Furlong Basingstoke Hampshire RG21 8YB
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person secretary company with change date
Date: 31 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Mr Adrian Dedman
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Adrian Dedman
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Charles Perrett
Change date: 2010-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin perrett / 02/09/2008
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 16/02/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
Documents
Some Companies
CLEMENT HOUSE,NOTTINGHAM,NG7 2BY
Number: | 06388406 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-31 THE STABLES,SILSOE,MK45 4HR
Number: | 10950803 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VICTORY OFFICES, 112,BLACKPOOL,FY1 3NW
Number: | 08973412 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOANNE PLATT ASSOCIATES LIMITED
HIGHER SEDGER HEY FARM BURY OLD ROAD,BURY,BL9 6SY
Number: | 06909922 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G,HAMPTON,TW12 2HD
Number: | 06918078 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
111 IMPERIAL DRIVE,NORTH HARROW,HA2 7HW
Number: | 08444813 |
Status: | ACTIVE |
Category: | Private Limited Company |