FALLOWLECH LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
26/02/2426 February 2024 | Application to strike the company off the register |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / STUART JOHN REID / 21/02/2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/10/138 October 2013 | COMPANY NAME CHANGED BROOKSON (5130P) LIMITED CERTIFICATE ISSUED ON 08/10/13 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 17 HEYWOOD AVENUE AUSTERLANDS OLDHAM OL4 4AZ ENGLAND |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN REID / 23/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN REID / 15/09/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART REID / 25/05/2010 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/07/0819 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
26/02/0826 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
14/03/0714 March 2007 | S366A DISP HOLDING AGM 21/02/07 |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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