This company is commonly known as Falcon Construction Services Limited. The company was founded 21 years ago and was given the registration number 04562372. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | FALCON CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 04562372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 2002 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Caroline Street, Birmingham, B3 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Woodstock Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4HX | Secretary | 14 October 2002 | Active |
16, Woodstock Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4HX | Director | 14 October 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 14 October 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 14 October 2002 | Active |
140 Hednesford Road, Cannock, WS11 2BS | Director | 14 October 2002 | Active |
The Chase Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 14 October 2002 | Active |
3 St Christopher Close, Rawnsley, Cannock, WS12 0FH | Director | 01 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2018-05-11 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2016-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2016-08-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-07 | Address | Change registered office address company with date old address new address. | Download |
2015-04-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Officers | Termination director company with name. | Download |
2013-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-17 | Mortgage | Legacy. | Download |
2012-03-15 | Mortgage | Legacy. | Download |
2011-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-09 | Officers | Change person director company with change date. | Download |
2011-12-09 | Officers | Change person secretary company with change date. | Download |
2011-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.