About

Registered Number: 05356360
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 6 Willoughby Way, Basingstoke, Hampshire, RG23 8AY

 

Falcon Carpentry Ltd was setup in 2005. The companies directors are listed as Dedman, Adrian, Perrett, Benjamin Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEDMAN, Adrian 08 February 2005 - 1
PERRETT, Benjamin Charles 29 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH03 - Change of particulars for secretary 04 March 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 31 January 2013
CH03 - Change of particulars for secretary 31 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 February 2006
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.