- Company Overview for FALCON & POINTER LTD (06131381)
- Filing history for FALCON & POINTER LTD (06131381)
- People for FALCON & POINTER LTD (06131381)
- Insolvency for FALCON & POINTER LTD (06131381)
- More for FALCON & POINTER LTD (06131381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2020 | |
26 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2019 | |
15 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
30 Jun 2016 | AD01 | Registered office address changed from Suite C 4th Floor Princess House Princess Way Swansea SA1 3LW Wales to Tavistock House South Tavistock Square London WC1H 9LG on 30 June 2016 | |
28 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AP01 | Appointment of Mr Andrew Mark Kissick as a director on 9 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Ben Michael Winchester as a director on 9 October 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Floor 3 Langdon House Langdon Road Swansea SA1 8QY Wales to Suite C 4th Floor Princess House Princess Way Swansea SA1 3LW on 3 September 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 456 Gower Road Killay Swansea SA2 7AL to Suite C 4th Floor Princess House Princess Way Swansea SA1 3LW on 18 August 2015 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
12 Jun 2015 | AR01 | Annual return made up to 9 June 2015 with full list of shareholders | |
05 Jun 2015 | TM01 | Termination of appointment of Marc Anthony Winchester as a director on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Kelly Anne Sharrock as a director on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Benjamin Michael Winchester as a director on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Peter David Mckeown as a director on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Marc Anthony Winchester as a director on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to Suite C 4th Floor Princess House Princess Way Swansea SA1 3LW on 4 June 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 28 February 2015 with full list of shareholders |