Advanced company searchLink opens in new window

FALCON & POINTER LTD

Company number 06131381

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
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
  • GBP 300
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