FALCON CONSTRUCTION PROJECTS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

17/06/2417 June 2024 Registered office address changed from Marcus House Park Hall Road Stoke on Trent ST3 5XA to Daisybank House 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE on 2024-06-17

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

12/05/2212 May 2022 Statement of affairs

View Document

12/05/2212 May 2022 Registered office address changed from C/O Mas Associates Ltd Spear House Cobbett Road Burntwood Staffordshire WS7 3GR England to Marcus House Park Hall Road Stoke on Trent ST3 5XA on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

29/04/2129 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045622690001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM SPEAR HOUSE COBBETT ROAD, ZONE 1 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA-MARIA CROKE / 25/09/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / ANA-MARIA CROKE / 25/09/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANA-MARIA CROKE / 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN WOOLLEY

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MRS ANA-MARIA CROKE

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS ANA-MARIA CROKE

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM STOWGATE HOUSE LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY ETHERTON

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WOOLLEY / 20/10/2011

View Document

22/09/1122 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company