FALCO ENGINEERING LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/11/2115 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/02/2025 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2020:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2019:LIQ. CASE NO.1

View Document

30/07/1830 July 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009507

View Document

30/07/1830 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW

View Document

22/03/1822 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1

View Document

21/03/1721 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067887130003

View Document

05/02/165 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

20/01/1620 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1620 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1620 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/1523 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067887130002

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067887130003

View Document

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067887130002

View Document

07/03/137 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CEREVKA / 10/08/2011

View Document

15/03/1115 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CEREVKA / 12/06/2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CEREVKA / 01/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CUERDEN

View Document

14/05/0914 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW EYRE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O C/O IRWIN MITCHELL SOLICITORS 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ

View Document

16/02/0916 February 2009 ARTICLES OF ASSOCIATION

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATE, SECRETARY IMCO SECRETARY LIMITED LOGGED FORM

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ANDREW TREVOR ENGLAND

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW EYRE

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ROBERT CEREVKA

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED IMCO (12009) LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

12/01/0912 January 2009 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