MJ FAULKNER LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor York House, Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-09-14 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/12/2115 December 2021 Notification of Laurence Obillos as a person with significant control on 2021-10-15

View Document

15/12/2115 December 2021 Cessation of Lee Percival as a person with significant control on 2021-10-15

View Document

14/12/2114 December 2021 Appointment of Mr Laurence Obillos as a director on 2021-10-15

View Document

14/12/2114 December 2021 Termination of appointment of Lee Percival as a director on 2021-10-15

View Document

10/12/2110 December 2021 Registered office address changed from Suite 2 1st Floor York House, Vicarage Lane Bowdon WA14 3BA England to Suite 2 1st Floor York House, Vicarage Lane Bowdon WA14 3BA on 2021-12-10

View Document

09/12/219 December 2021 Registered office address changed from 116 Albert Road Morley Leeds LS27 8RT England to Suite 2 1st Floor York House, Vicarage Lane Bowdon WA14 3BA on 2021-12-09

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