Falconera Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 14, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CHESIL BEACH MOTORS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03695349 |
Record last updated |
Sunday, October 4, 2020 3:10:17 AM UTC |
Official Address |
Top O' The Hill Easton Lane Portland Dorset Dt51bw Tophill East
|
Locality |
Tophill East |
Region |
England |
Postal Code |
DT51BW
|
Sector |
Sale, repair etc. m'cycles & parts |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Sep 28, 2020 |
Appointment of a person as Secretary
|  |
Registry |
Aug 6, 2019 |
Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Aug 6, 2019 |
Resignation of one Shareholder (Above 75%), one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jan 8, 2008 |
Dissolved
|  |
Registry |
Oct 8, 2007 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Oct 8, 2007 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Apr 17, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 17, 2007 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Apr 17, 2007 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Apr 17, 2007 |
Miscellaneous document
|  |
Registry |
Feb 26, 2007 |
Annual return
|  |
Registry |
May 26, 2006 |
Change of name certificate
|  |
Registry |
May 26, 2006 |
Company name change
|  |
Registry |
Mar 16, 2006 |
Annual return
|  |
Financials |
Feb 2, 2006 |
Annual accounts
|  |
Registry |
Feb 10, 2005 |
Annual return
|  |
Financials |
Jan 5, 2005 |
Annual accounts
|  |
Registry |
Jan 22, 2004 |
Annual return
|  |
Financials |
Oct 29, 2003 |
Annual accounts
|  |
Registry |
Jan 25, 2003 |
Annual return
|  |
Financials |
Nov 14, 2002 |
Annual accounts
|  |
Registry |
Sep 4, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 10, 2002 |
Annual return
|  |
Financials |
Aug 13, 2001 |
Annual accounts
|  |
Registry |
Mar 22, 2001 |
Annual return
|  |
Registry |
Mar 1, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Oct 26, 2000 |
Annual accounts
|  |
Registry |
Feb 24, 2000 |
Annual return
|  |
Registry |
Jun 30, 1999 |
Change of accounting reference date
|  |
Registry |
May 28, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 15, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 15, 1999 |
Appointment of a secretary
|  |
Registry |
Mar 15, 1999 |
Change in situation or address of registered office
|  |
Registry |
Mar 15, 1999 |
Appointment of a director
|  |
Registry |
Mar 15, 1999 |
Resignation of a secretary
|  |
Registry |
Mar 15, 1999 |
Resignation of a director
|  |
Registry |
Feb 10, 1999 |
Two appointments: a man and a woman
|  |
Registry |
Jan 14, 1999 |
Two appointments: 2 companies
|  |