FALCON CARPENTRY LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

07/06/197 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DEDMAN / 01/01/2015

View Document

04/03/154 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DEDMAN / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 57 PACKENHAM ROAD KINGS FURLONG BASINGSTOKE HAMPSHIRE RG21 8YB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DEDMAN / 01/01/2013

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEDMAN / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES PERRETT / 15/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PERRETT / 02/09/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

16/02/0516 February 2005 S386 DISP APP AUDS 08/02/05

View Document

16/02/0516 February 2005 S366A DISP HOLDING AGM 08/02/05

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 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