Advanced company searchLink opens in new window

FALCONSTHREE LIMITED

Company number 11836721

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)
30 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2022 LIQ02 Statement of affairs
08 Mar 2022 600 Appointment of a voluntary liquidator
08 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-25
07 Mar 2022 AD01 Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 7 March 2022
04 Jan 2022 TM01 Termination of appointment of George Andrew Fotheringham as a director on 30 December 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Aug 2021 TM01 Termination of appointment of Jonathan Peter Waldron as a director on 23 August 2021
20 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 3 March 2021
19 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/07/2021.
19 Mar 2021 AA Micro company accounts made up to 28 February 2020
13 Jul 2020 TM01 Termination of appointment of Michael Stephen Styan as a director on 13 July 2020
24 Mar 2020 CH01 Director's details changed for Mr Gareth Russell Cherry on 24 March 2020
05 Mar 2020 AP01 Appointment of Mr Jonathan Peter Waldron as a director on 26 February 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
02 Mar 2020 CS01 19/02/20 Statement of Capital gbp 1200
10 Jan 2020 PSC08 Notification of a person with significant control statement
10 Jan 2020 PSC07 Cessation of George Andrew Fotheringham as a person with significant control on 9 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1
21 Nov 2019 AP01 Appointment of Mr Christopher Mark Preston as a director on 18 November 2019
21 Nov 2019 AP01 Appointment of Mr Michael Stephen Styan as a director on 18 November 2019
21 Nov 2019 AP01 Appointment of Mr Gareth Russell Cherry as a director on 18 November 2019
20 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted