About

Registered Number: 04144679
Date of Incorporation: 19/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: C/O GEOFFREY MARTIN & CO, 3rd Floor One Park Row, Leeds, LS1 5HN

 

Falic Ltd was registered on 19 January 2001 and are based in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
LIQ14 - N/A 13 May 2019
AD01 - Change of registered office address 11 February 2019
AD01 - Change of registered office address 15 March 2018
RESOLUTIONS - N/A 13 March 2018
LIQ02 - N/A 13 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2018
CS01 - N/A 27 February 2018
MR04 - N/A 19 January 2018
MR04 - N/A 19 January 2018
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 November 2014
AA01 - Change of accounting reference date 27 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 07 June 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 01 February 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 07 February 2002
395 - Particulars of a mortgage or charge 04 June 2001
395 - Particulars of a mortgage or charge 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
225 - Change of Accounting Reference Date 26 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 May 2001 Fully Satisfied

N/A

Debenture 18 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.