Advanced company searchLink opens in new window

FALCON PUBS LIMITED

Company number 05031053

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)
11 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
11 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2009 4.20 Statement of affairs with form 4.19
10 Jun 2009 600 Appointment of a voluntary liquidator
10 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
29 May 2009 287 Registered office changed on 29/05/2009 from c/o bbl (holdings) LIMITED 23 high street ware hertfordshire SG12 9BY
17 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
25 Jun 2008 363a Return made up to 30/01/08; full list of members
23 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
31 Oct 2007 395 Particulars of mortgage/charge
04 Jul 2007 363a Return made up to 30/01/07; full list of members
04 Jul 2007 353 Location of register of members
04 Jul 2007 287 Registered office changed on 04/07/07 from: c/o bbl holdings LIMITED 23 high road ware hertfordshire SG12 9BY
13 Jun 2007 287 Registered office changed on 13/06/07 from: 22 high street ware hertfordshire SG12 9BY
03 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
10 Aug 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2006 363a Return made up to 30/01/06; full list of members
10 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
08 Apr 2005 363s Return made up to 30/01/05; full list of members
08 Apr 2005 363(353) Location of register of members address changed
29 Dec 2004 225 Accounting reference date extended from 31/01/05 to 30/04/05
22 Jun 2004 395 Particulars of mortgage/charge
18 May 2004 288a New director appointed
12 May 2004 88(2)R Ad 04/05/04--------- £ si 998@1=998 £ ic 2/1000