STEPHEN FAULKNER LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

17/08/1717 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/08/1717 August 2017 SAIL ADDRESS CREATED

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FAULKNER / 01/08/2016

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FAULKNER / 01/08/2016

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 4 BROADFIELD CLOSE, TROUTBECK BRIDGE, WINDERMERE CUMBRIA LA23 1JD

View Document

02/08/172 August 2017 CESSATION OF AMANDA JAYNE FAULKNER AS A PSC

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE FAULKNER / 01/08/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE FAULKNER / 01/08/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FAULKNER / 01/08/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE FAULKNER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE FAULKNER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FAULKNER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FAULKNER / 01/08/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FAULKNER / 21/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE FAULKNER / 21/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0219 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • B A A TRADING LTD


  • 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