-
FALCONSTWO LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 11836739
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square, Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- CHERRY, Gareth Russell
- PRESTON, Christopher Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-02-20
- Age Of Company 2019-02-20 5 years
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-28
- Annual Return
- Due Date: 2022-03-05
- Last Date: 2021-02-19
-
FALCONSTWO LIMITED Company Description
- FALCONSTWO LIMITED is a ltd registered in United Kingdom with the Company reg no 11836739. Its current trading status is "live". It was registered 2019-02-20. It has declared SIC or NACE codes as "39000". It has 2 directors The latest accounts are filed up to 2020-02-28.It can be contacted at Leonard Curtis House Elms Square, Bury New Road .
Get FALCONSTWO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Falconstwo Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2019-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FALCONSTWO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-11-16) - 600
-
liquidation-disclaimer-notice (2023-11-28) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-16) - AD01
-
resolution (2023-11-16) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-11-16) - LIQ02
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-04) - TM01
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-03-15) - DISS16(SOAS)
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-19) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-21) - RP04CS01
-
accounts-with-accounts-type-micro-entity (2021-09-09) - AA
-
termination-director-company-with-name-termination-date (2021-08-24) - TM01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-22) - RP04CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-05) - AP01
-
confirmation-statement-with-updates (2020-03-02) - CS01
-
notification-of-a-person-with-significant-control-statement (2020-01-20) - PSC08
-
cessation-of-a-person-with-significant-control (2020-01-10) - PSC07
-
capital-allotment-shares (2020-01-10) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-17) - MR01
-
change-person-director-company-with-change-date (2020-03-24) - CH01
-
termination-director-company-with-name-termination-date (2020-07-13) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-21) - AP01
-
incorporation-company (2019-02-20) - NEWINC