Advanced company searchLink opens in new window

FALCON PROPCO LIMITED

Company number 05879152

Filter by category

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)
27 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
12 May 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Hill House 1 Little New Street London EC4A 3TR on 12 May 2015
11 May 2015 600 Appointment of a voluntary liquidator
11 May 2015 4.70 Declaration of solvency
11 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-24
22 Apr 2015 SH20 Statement by Directors
22 Apr 2015 SH19 Statement of capital on 22 April 2015
  • GBP 1
22 Apr 2015 CAP-SS Solvency Statement dated 21/04/15
22 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2015 TM01 Termination of appointment of Axel Eckhardt as a director on 17 April 2015
27 Feb 2015 CH01 Director's details changed for Dr Axel Eckhardt on 20 February 2015
27 Feb 2015 CH01 Director's details changed for Graham Hislop on 8 December 2014
26 Feb 2015 TM01 Termination of appointment of Axel Eckhardt as a director on 22 December 2009
26 Feb 2015 CH01 Director's details changed for Dr Axel Eckhardt on 20 February 2015
08 Dec 2014 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 8 December 2014
08 Dec 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 26 September 2014
04 Dec 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,001
27 Jan 2014 MR04 Satisfaction of charge 5 in full
27 Jan 2014 MR04 Satisfaction of charge 2 in full
27 Jan 2014 MR04 Satisfaction of charge 6 in full
27 Jan 2014 MR04 Satisfaction of charge 3 in full