FALCON HOME IMPROVEMENTS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Termination of appointment of Michael Phillip Steadman as a director on 2021-08-01

View Document

05/08/215 August 2021 Cessation of Michael Phillip Sreadman as a person with significant control on 2021-08-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 58A PARKLANDS ROAD PARKLANDS ROAD HASSOCKS BN6 8JZ ENGLAND

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 58 PARKLANDS ROAD HASSOCKS BN6 8JZ

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PHILLIP SREADMAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ROGER GUY STANLEY-SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER STANLEY-SMITH

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MICHAEL PHILLIP STEADMAN

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS DEBORAH JAYNE STANLEY-SMITH

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ROGER GUY STANLEY-SMITH

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEADMAN

View Document

25/05/1525 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STANLEY-SMITH

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MICHAEL PHILLIP STEADMAN

View Document

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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