Advanced company searchLink opens in new window

STEPHEN FAULKNER LIMITED

Company number 04516304

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2017 AD03 Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
17 Aug 2017 PSC04 Change of details for Mr Stephen Faulkner as a person with significant control on 1 August 2016
17 Aug 2017 AD02 Register inspection address has been changed to Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
17 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
02 Aug 2017 PSC04 Change of details for Mr Stephen Faulkner as a person with significant control on 1 August 2016
02 Aug 2017 PSC07 Cessation of Amanda Jayne Faulkner as a person with significant control on 1 August 2016
02 Aug 2017 AD01 Registered office address changed from 4 Broadfield Close, Troutbeck Bridge, Windermere Cumbria LA23 1JD to 4 Broadfield Close Troutbeck Bridge Winderemere Cumbria LA23 1JD on 2 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Stephen Faulkner on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Mrs Amanda Jayne Faulkner on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Stephen Faulkner on 1 August 2017